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 |
Name | Role | Address |
---|---|---|
Lewis Jonathan S | Agent | 17237 Dolphin St, SUGARLOAF SHORES, FL, 33042 |
Name | Role | Address |
---|---|---|
Lewis Jonathan S | Chief Financial Officer | 3214 Flagler, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
LEWIS JONATHAN S | Chief Executive Officer | 3214 Flagler, Key West, FL, 33040 |
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 |
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 |
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 |
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