Search icon

KEY KING ENTERPRISES INC.

Company Details

Entity Name: KEY KING ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000148638
FEI/EIN Number 412187891
Address: 5605 3rd Ave, Stock Island, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 2116, KEY WEST, FL, 33045
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY KING ENTERPRISES INC 401(K) P/S PLAN 2014 412187891 2015-08-11 KEY KING ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057663430
Plan sponsor’s address 5605 3RD AVE, KEY WEST, FL, 33040

Plan administrator’s name and address

Administrator’s EIN 412187891
Plan administrator’s name KEY KING ENTERPRISES INC
Plan administrator’s address 5605 3RD AVE, KEY WEST, FL, 33040
Administrator’s telephone number 3057663430

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing GREGORY WELLET
Valid signature Filed with authorized/valid electronic signature
KEY KING ENTERPRISES INC 401(K) P/S PLAN 2013 412187891 2014-08-02 KEY KING ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057663430
Plan sponsor’s address 5605 3RD AVE, KEY WEST, FL, 33040

Plan administrator’s name and address

Administrator’s EIN 412187891
Plan administrator’s name KEY KING ENTERPRISES INC
Plan administrator’s address 5605 3RD AVE, KEY WEST, FL, 33040
Administrator’s telephone number 3057663430

Signature of

Role Plan administrator
Date 2014-08-02
Name of individual signing GREGORY WELLET
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WELLET GREGORY J Agent 104 Golf Club Dr, KEY WEST, FL, 33045

President

Name Role Address
WELLET GREGORY J President P.O. BOX 2116, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 104 Golf Club Dr, KEY WEST, FL 33045 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 5605 3rd Ave, Stock Island, KEY WEST, FL 33040 No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
CHANGE OF MAILING ADDRESS 2006-10-10 5605 3rd Ave, Stock Island, KEY WEST, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000758066 LAPSED 2014 CC 000252 MONROE COUNTY 2015-06-30 2020-07-20 $8719.05 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J15000289518 INACTIVE WITH A SECOND NOTICE FILED 2014-CA-274-K 16TH JUDICIAL CIRCUIT 2015-02-11 2020-03-04 $51,987.85 MANLEY-DEBOER LUMBER COMPANY, L.L.C., 1109 EATON STREET, KEY WEST, FL 33040
J14001194496 LAPSED 2014-SC-163-K MONROE COUNTY FLORIDA 2014-12-12 2019-12-30 $3750.00 HURRICANE SHUTTERS OF KEY WEST, INC., 109 KEY HAVEN ROAD, KEY WEST, FL 33040
J14000835321 LAPSED 1000000604562 MONROE 2014-04-09 2024-08-01 $ 1,486.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State