Search icon

SEAN OF KW, INC. - Florida Company Profile

Company Details

Entity Name: SEAN OF KW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN OF KW, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000078391
FEI/EIN Number 263210306

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

Address: 3500 FLAGLER AVE., KEY WEST, FL, 33040
Mail Address: 3500 FLAGLER AVE., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROITORU ALON President 3500 FLAGLER AVE., KEY WEST, FL, 33040
CHRIST JULI Agent 6711 N. CENTRAL AVE., TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900448 DOR JEWELRY EXPIRED 2009-01-14 2014-12-31 - 3500 FLAGLER AVE, KEY WEST, FL, 33040
G09014900445 ISLAND SILVER EXPIRED 2009-01-14 2014-12-31 - 3500 FLAGLER AVE, KEY WEST, FL, 33040
G09014900447 ISLAND CIGAR EXPIRED 2009-01-14 2014-12-31 - 3500 FLAGLER AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000635378 TERMINATED 1000000288109 MONROE 2012-09-10 2032-10-03 $ 523.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000083751 TERMINATED 1000000245120 MONROE 2012-01-20 2032-02-08 $ 773.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000083769 TERMINATED 1000000245129 MONROE 2012-01-20 2032-02-08 $ 1,860.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000525159 TERMINATED 1000000222941 MONROE 2011-07-25 2031-08-17 $ 867.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-10-15
ANNUAL REPORT 2009-01-07
Domestic Profit 2008-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State