Search icon

KEY WEST SMOKED FISH INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEY WEST SMOKED FISH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST SMOKED FISH 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P09000006553
FEI/EIN Number 800344410

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

Address: 19141 Rocky Rd, Sugarloaf Key, FL, 33042, US
Mail Address: 19141 Rocky Rd, Sugarloaf Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ROBERT RJR President 19512 Aztec St, Summerland Key, FL, 33042
KELLY THOMAS C Secretary 19141 Rocky Rd, Summerland Key, FL, 33042
BOYD KEVIN C Vice President 1221 SW 31st St, Ft Lauderdale, FL, 33315
FARRELLY GREGORY G Agent 506 LOUISA ST, KEY WEST, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
800344410
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 19141 Rocky Rd, Sugarloaf Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2022-02-11 19141 Rocky Rd, Sugarloaf Key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2015-03-12 FARRELLY, GREGORY G -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 506 LOUISA ST, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-25

USAspending Awards / Financial Assistance

Date:
2010-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State