Search icon

KEY WEST YACHT CHARTERS INC - Florida Company Profile

Company Details

Entity Name: KEY WEST YACHT CHARTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST YACHT CHARTERS 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: 14 Feb 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000015437
FEI/EIN Number 274931493

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

Address: 200 Malaga Street, St Augustine, FL, 32084, US
Mail Address: 200 Malaga Street, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALLE DAVID President 200 MALAGA ST., STE 1, ST. AUGUSTINE, FL, 32084
SALLE DAVID Secretary 200 MALAGA ST., STE 1, ST. AUGUSTINE, FL, 32084
SOSA JOSE D Agent 1141 VIA JARDIN, PALM BEACH GARDENS, FL, 33418
SALLE DAVID Treasurer 200 MALAGA ST., STE 1, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 200 Malaga Street, Suite 1, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2013-04-16 200 Malaga Street, Suite 1, St Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1141 VIA JARDIN, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2012-05-01 SOSA, JOSE D -
AMENDMENT 2011-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000234290 ACTIVE 1000000643605 ST JOHNS 2015-02-05 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000670076 ACTIVE 1000000472199 VOLUSIA 2013-02-14 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2013-05-10
Amendment 2013-05-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-01
DM# 05355-A REACTIVATION 2011-07-22
DEBIT MEMO# 05355-A 2011-07-19
Amendment 2011-04-20
Off/Dir Resignation 2011-03-17
Reg. Agent Resignation 2011-03-17
Domestic Profit 2011-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State