Search icon

KEY WEST YACHT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST YACHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST YACHT SERVICE, 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: 08 Feb 2008 (17 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P08000014575
FEI/EIN Number 261940848

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

Address: 17195 KINGFISH LANE WEST, SUGARLOAF KEY, FL, 33042, US
Mail Address: 17195 KINGFISH LANE, SUGARLOAF KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMAURO ROBERT President 17195 KINGFISH LANE, SUGARLOAF KEY, FL, 33042
CURRY KIMBERLY Manager 17195 KINGFISH LN. W., SUGARLOAF KEY, FL, 33042
DEMAURO ROBERT Agent 17195 KINGFISH LANE, SUGARLOAF KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 17195 KINGFISH LANE WEST, SUGARLOAF KEY, FL 33042 -
NAME CHANGE AMENDMENT 2008-05-05 KEY WEST YACHT SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001168021 LAPSED 1000000513191 MONROE 2013-05-22 2023-07-03 $ 472.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-06
Name Change 2008-05-05
Domestic Profit 2008-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State