Entity Name: | NASA SECURITY OF THE FLORIDA KEYS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jul 2020 (5 years ago) |
Document Number: | P08000075282 |
FEI/EIN Number | 800259805 |
Address: | 36 Palmetto Drive, Key West, FL, 33040, US |
Mail Address: | P.O. BOX 1298, KEY WEST, FL, 33041, 12 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMES TAD R | Agent | 36 Palmetto Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Kimes Tad R | President | 36 Palmetto Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Kimes Tad R | Director | 36 Palmetto Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Kimes Tad R | Treasurer | 36 Palmetto Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Kimes Tad R | Secretary | 36 Palmetto Drive, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08291900229 | NATIONAL SECURITY ALARM | EXPIRED | 2008-10-17 | 2013-12-31 | No data | P.O. BOX 1298, KEY WEST, FL, 33041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 10 Hilton Haven Road, Unit B, Key West, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 10 Hilton Haven Road, Unit B, Key West, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | 36 Palmetto Drive, Key West, FL 33040 | No data |
REINSTATEMENT | 2020-07-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-17 | 36 Palmetto Drive, Key West, FL 33040 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | KIMES, TAD R. | No data |
REINSTATEMENT | 2015-01-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2009-10-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000108675 | TERMINATED | 1000000200578 | MONROE | 2011-01-12 | 2031-02-23 | $ 11,211.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-07-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State