Search icon

FLORIDA KEYS WATERCRAFT INC

Company Details

Entity Name: FLORIDA KEYS WATERCRAFT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2005 (19 years ago)
Document Number: P05000132203
FEI/EIN Number 061757493
Address: 102451 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 1101 Calder Rd, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFRIES KIMBERLEY E Agent 1101 CALDER RD, KEY LARGO, FL, 33037

President

Name Role Address
JEFFRIES KEVIN D President 1101 CALDER RD, KEY LARGO, FL, 33037

Vice President

Name Role Address
JEFFRIES KIMBERLEY E Vice President 1101 CALDER RD, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038007 FIRST DOWN CHARTERS ACTIVE 2020-04-03 2025-12-31 No data 1101 CALDER RD, KEY LARGO, FL, 33037
G17000111865 TOON TOWN TRASH EXPIRED 2017-10-10 2022-12-31 No data 102451 OVERSEAS HWY, KEY LARGO, FL, 33037
G13000101181 FIRST DOWN CHARTERS EXPIRED 2013-10-13 2018-12-31 No data 102451 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-08 102451 OVERSEAS HWY, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-30 1101 CALDER RD, KEY LARGO, FL 33037 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State