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 |
Name | Role | Address |
---|---|---|
JAIME NANCY | President | 109 FITZPATRICK STREET, KEY WEST, FL, 33040 |
JAIME NANCY | Agent | 1662 DUNLAP DRIVE, KEY WEST, FL, 33040 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3558308708 | 2021-03-31 | 0455 | PPP | 109 Fitzpatrick St N/A, Key West, FL, 33040-6514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State