Search icon

NASA SECURITY OF THE FLORIDA KEYS INC.

Company Details

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

Agent

Name Role Address
KIMES TAD R Agent 36 Palmetto Drive, Key West, FL, 33040

President

Name Role Address
Kimes Tad R President 36 Palmetto Drive, Key West, FL, 33040

Director

Name Role Address
Kimes Tad R Director 36 Palmetto Drive, Key West, FL, 33040

Treasurer

Name Role Address
Kimes Tad R Treasurer 36 Palmetto Drive, Key West, FL, 33040

Secretary

Name Role Address
Kimes Tad R Secretary 36 Palmetto Drive, Key West, FL, 33040

Fictitious Names

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

Events

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

Debts

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

Documents

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