Search icon

KEY WEST JEWELERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KEY WEST JEWELERS, 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: 21 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P08000040149
FEI/EIN Number 800174871

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

Address: 109 FITZPATRICK STREET, KEY WEST, FL, 33040
Mail Address: 109 FITZPATRICK STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIME NANCY President 109 FITZPATRICK STREET, KEY WEST, FL, 33040
JAIME NANCY Agent 1662 DUNLAP DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022731 SILVER & GOLD ACTIVE 2025-02-14 2030-12-31 - 109 FITZPATRICK ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-07 109 FITZPATRICK STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 JAIME, NANCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000005522 TERMINATED 1000000910850 MONROE 2021-12-29 2042-01-05 $ 5,992.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000635639 TERMINATED 1000000840172 MONROE 2019-09-13 2039-09-25 $ 4,171.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000600484 ACTIVE 1000000833809 DADE 2019-07-19 2039-09-11 $ 4,483.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000498954 TERMINATED 1000000833427 DADE 2019-07-17 2039-07-24 $ 4,248.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000176719 TERMINATED 1000000777616 MONROE 2018-04-02 2038-05-02 $ 6,828.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000283535 LAPSED 15-SC-000245-K MONROE COUNTY COURT 2016-03-18 2021-05-05 $2,120.89 ROYAL CHAIN, INC., 2 W 46TH STREET FL2, NEW YORK, NY, 10036
J14000173483 TERMINATED 1000000575570 MONROE 2014-01-23 2034-02-07 $ 417.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001573493 TERMINATED 1000000523865 PALM BEACH 2013-09-18 2023-10-29 $ 1,665.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-04-26
REINSTATEMENT 2014-04-03

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State