Search icon

KEY ESCAPE RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: KEY ESCAPE RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY ESCAPE RENTALS, 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: 20 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P08000050391
FEI/EIN Number 262652054

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

Address: 7 SE Marlin Avenue, Key Largo, FL, 33037, US
Mail Address: 7 SE Marlin Avenue, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRI JEANETTE President 7 SE Marlin Avenue, KEY LARGO, FL, 33037
SILVESTRI JEANETTE Agent 7 SE Marlin Avenue, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-02 7 SE Marlin Avenue, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 7 SE Marlin Avenue, KEY LARGO, FL 33037 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 7 SE Marlin Avenue, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-11-04 SILVESTRI, JEANETTE -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-11-04
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State