Search icon

FLORIDA KEYS VACATIONS INC.

Company Details

Entity Name: FLORIDA KEYS VACATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 24 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: P11000067402
FEI/EIN Number 452847296
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

Agent

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

President

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

Director

Name Role Address
TASHJIAN VICKI L Director 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 No data P.O. BOX 522693, MARATHON SHORES, FL, 33052

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-15 TASHJIAN, VICKI L No data
CHANGE OF MAILING ADDRESS 2012-01-12 1120 79TH STREET OCEAN, MARATHON, FL 33050 No data

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 Feb 2025

Sources: Florida Department of State