Search icon

FLORIDA KEYS VACATIONS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS VACATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KEYS VACATIONS 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: 26 Jul 2011 (14 years ago)
Date of dissolution: 24 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: P11000067402
FEI/EIN Number 452847296

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

Address: 1120 79TH STREET OCEAN, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 522693, MARATHON SHORES, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASHJIAN VICKI L President 1120 79TH STREET OCEAN, MARATHON, FL, 33050
TASHJIAN VICKI L Director 1120 79TH STREET OCEAN, MARATHON, FL, 33050
TASHJIAN VICKI L Agent 1120 79TH STREET OCEAN, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130807 J & M VENTURES EXPIRED 2017-11-30 2022-12-31 - P.O. BOX 522693, MARATHON SHORES, FL, 33052

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-15 TASHJIAN, VICKI L -
CHANGE OF MAILING ADDRESS 2012-01-12 1120 79TH STREET OCEAN, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000723056 TERMINATED 1000000799576 MONROE 2018-10-05 2038-10-31 $ 4,215.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-24
ANNUAL REPORT 2019-04-13
Off/Dir Resignation 2018-12-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State