Search icon

KEY WEST HARBOR SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEY WEST HARBOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (7 years ago)
Document Number: P06000098697
FEI/EIN Number 205298144
Address: 7281 SHRIMP RD., KEY WEST, FL, 33040
Mail Address: P.O. BOX 413, KEY WEST, FL, 33041
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORLEY SEAN J President P.O. BOX 413, KEY WEST, FL, 33041
MORLEY SEAN Agent 7281 Shrimp Rd., KEY WEST, FL, 33040
Morley REBECCA L Secretary P.O. BOX 413, KEY WEST, FL, 33041

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SEAN MORLEY
Ownership and Self-Certifications:
Veteran
User ID:
P0771700
Trade Name:
KEY WEST HARBOR SERVICES INC

Unique Entity ID

Unique Entity ID:
LJFMUBBKXDJ6
CAGE Code:
4EUR6
UEI Expiration Date:
2026-07-03

Business Information

Doing Business As:
KEY WEST HARBOR SERVICES INC
Activation Date:
2025-07-08
Initial Registration Date:
2006-05-26

Commercial and government entity program

CAGE number:
4EUR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-03

Contact Information

POC:
SEAN MORLEY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041688 TOW BOAT U.S. KEY WEST ACTIVE 2020-04-15 2030-12-31 - PO BOX 413, KEY WEST, FL, 33041
G13000084727 TOWBOAT U.S. KEY WEST EXPIRED 2013-08-26 2018-12-31 - P.O. BOX 413, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 7281 Shrimp Rd., KEY WEST, FL 33040 -
REINSTATEMENT 2017-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-28 MORLEY, SEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000051417 TERMINATED 1000000769234 MONROE 2018-01-19 2028-02-07 $ 2,780.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000521207 TERMINATED 1000000718397 MONROE 2016-08-02 2026-09-06 $ 1,006.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001045729 TERMINATED 1000000691871 MONROE 2015-09-10 2025-12-04 $ 757.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000606174 TERMINATED 1000000669005 MONROE 2015-04-02 2025-05-22 $ 1,171.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000838028 LAPSED 1000000613088 MONROE 2014-04-23 2024-08-01 $ 1,385.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000269337 TERMINATED 1000000201367 MONROE 2011-03-10 2021-05-04 $ 722.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000453453 TERMINATED 1000000129546 MONROE 2009-07-22 2030-03-31 $ 1,101.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-07
REINSTATEMENT 2017-02-22
REINSTATEMENT 2015-05-28
ANNUAL REPORT 2013-03-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08025PC0000550
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3956.00
Base And Exercised Options Value:
3956.00
Base And All Options Value:
3956.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-11-13
Description:
TUGS KEYWEST TO MOORE SECTOR KEYWEST
Naics Code:
488310: PORT AND HARBOR OPERATIONS
Product Or Service Code:
M2BZ: HUSBANDING SERVICES-OTHER PORT SERVICES
Procurement Instrument Identifier:
70Z08024PMECP0206
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5200.00
Base And Exercised Options Value:
5200.00
Base And All Options Value:
5200.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-06-03
Description:
CGC FORWARD TUGS IN/OUTBOUND KEY WEST, FL
Naics Code:
488310: PORT AND HARBOR OPERATIONS
Product Or Service Code:
V125: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: VESSEL TOWING
Procurement Instrument Identifier:
70Z02821PPMW15500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12500.00
Base And Exercised Options Value:
12500.00
Base And All Options Value:
12500.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-06-02
Description:
8815056 - DEMOLISH BIG PINE SHOAL LIGHT 22 (LLNR 1005)
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
P999: SALVAGE- OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86800.00
Total Face Value Of Loan:
86800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114100.00
Total Face Value Of Loan:
114100.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114100.00
Total Face Value Of Loan:
114100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$86,800
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,173.72
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $86,798
Jobs Reported:
8
Initial Approval Amount:
$114,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,060.34
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $114,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State