Search icon

FLORIDA KEYS SAND DOLLARS, INC.

Company Details

Entity Name: FLORIDA KEYS SAND DOLLARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000014084
FEI/EIN Number 275010819
Address: 3214 Flagler, Key West, FL, 33040, US
Mail Address: 3214 Flagler, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Lewis Jonathan S Agent 17237 Dolphin St, SUGARLOAF SHORES, FL, 33042

Chief Financial Officer

Name Role Address
Lewis Jonathan S Chief Financial Officer 3214 Flagler, Key West, FL, 33040

Chief Executive Officer

Name Role Address
LEWIS JONATHAN S Chief Executive Officer 3214 Flagler, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030266 KEY WEST PORT EXCHANGE EXPIRED 2016-03-23 2021-12-31 No data 316 SIMONTON ST, KEY WEST, FL, 33040
G12000040011 GLASS CALM CHARTERS EXPIRED 2012-04-27 2017-12-31 No data 316 SIMONTON ST REAR, KEY WEST, FL, 33040
G11000118550 CINDY KAYE, REALTOR EXPIRED 2011-12-07 2016-12-31 No data 316 SIMONTON ST, KEY WEST, FL, 33040
G11000017635 MONROE GLASS AND MIRROR EXPIRED 2011-02-16 2016-12-31 No data 316 SIMONTON ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3214 Flagler, Suite 2, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2020-01-20 3214 Flagler, Suite 2, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 17237 Dolphin St, SUGARLOAF SHORES, FL 33042 No data
REGISTERED AGENT NAME CHANGED 2017-01-08 Lewis, Jonathan S No data
REINSTATEMENT 2017-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000823855 ACTIVE 1000000584387 MONROE 2014-02-24 2034-08-01 $ 325.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-08
ANNUAL REPORT 2015-09-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State