Entity Name: | KEYS ISLAND RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P03000074665 |
FEI/EIN Number | 200084200 |
Address: | 58182 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
Mail Address: | 58182 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT MOIR P | Agent | 58030 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
MOIR ROBERT | President | 58030 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
MOIR AUDREY | Secretary | 58030 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-25 | 58182 OVERSEAS HIGHWAY, MARATHON, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-25 | 58182 OVERSEAS HIGHWAY, MARATHON, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-25 | ROBERT, MOIR P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-25 | 58030 OVERSEAS HIGHWAY, MARATHON, FL 33050 | No data |
AMENDMENT | 2008-12-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-04-25 |
Amendment | 2008-12-11 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State