Search icon

KEY WEST TRIM WORKS, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST TRIM WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST TRIM WORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P06000153228
FEI/EIN Number 223949757

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

Address: 99 calle uno, KEY WEST, FL, 33040, US
Mail Address: 17130 amberjack lane, sugarloaf key, FL, 33042, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACCARO LUIGI President 17130 Amberjack Ln, Summerland Key, FL, 33042
VACCARO LUIGI Agent 17130 Amberjack Lane, Summerland Key, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115913 THE ANNEX EXPIRED 2013-11-26 2018-12-31 - 1200 4TH ST. #158, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-10-30 99 calle uno, KEY WEST, FL 33040 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 VACCARO, LUIGI -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 99 calle uno, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 17130 Amberjack Lane, Summerland Key, FL 33042 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-11-21
ANNUAL REPORT 2016-07-13
REINSTATEMENT 2015-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State