Search icon

KEYS DEL BOCA VISTA PHASE II, INC. - Florida Company Profile

Company Details

Entity Name: KEYS DEL BOCA VISTA PHASE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS DEL BOCA VISTA PHASE II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2006 (19 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P06000069942
FEI/EIN Number 205008772

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 85 TRANQUILITY WAY, MARATHON, FL, 33050, US
Mail Address: C/O MARY SINCLAIR, AGENT, 23550 CENTER RIDGE ROAD #206, WESTLAKE, OH, 44145, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON CHARLES T President 1107 Key Plaza, KEY WEST, FL, 33040
SIMON JACQUELINE R Vice President 1107 Key Plaza, KEY WEST, FL, 33040
SIMON JACQUELINE R Secretary 1107 Key Plaza, KEY WEST, FL, 33040
SIMON CHARLES T Treasurer 1107 Key Plaza, KEY WEST, FL, 33040
SIMON CHARLES T Agent 1107 Key Plaza, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 1107 Key Plaza, #332, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2008-04-07 85 TRANQUILITY WAY, MARATHON, FL 33050 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State