Search icon

KEY WEST TRIM WORKS, INC.

Company Details

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

Agent

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

President

Name Role Address
VACCARO LUIGI President 17130 Amberjack Ln, 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 No data 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 No data
REINSTATEMENT 2019-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-02 VACCARO, LUIGI No data
REINSTATEMENT 2015-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 99 calle uno, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 17130 Amberjack Lane, Summerland Key, FL 33042 No data

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 Feb 2025

Sources: Florida Department of State