Search icon

PADDLE! THE FLORIDA KEYS INC.

Company Details

Entity Name: PADDLE! THE FLORIDA KEYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2012 (13 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P12000014257
FEI/EIN Number 45-4525121
Address: 90773 Old Hwy., TAVERNIER, FL, 33070, US
Mail Address: 90773 Old Hwy., TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Baste Scott B Agent 194 Coral Ave, Tavernier, FL, 33070

President

Name Role Address
BASTE SCOTT President 194 Coral Ave., Tavernier, FL, 33070

Treasurer

Name Role Address
BASTE SCOTT Treasurer 194 Coral Ave., Tavernier, FL, 33070

Director

Name Role Address
BASTE SCOTT Director 194 Coral Ave., Tavernier, FL, 33070
BASTE BETSY Director 194 Coral Ave, Tavernier, FL, 33070

Vice President

Name Role Address
BASTE BETSY Vice President 194 Coral Ave, Tavernier, FL, 33070

Secretary

Name Role Address
BASTE BETSY Secretary 194 Coral Ave, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038402 PADDLE 88 EXPIRED 2015-04-16 2020-12-31 No data 90773 OLD HWY., UNIT 1, TAVERNIER, FL, 33070
G14000095158 BOUTIQUE ON THE CREEK EXPIRED 2014-09-17 2019-12-31 No data 90773 OLD HWY., UNIT 1, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 194 Coral Ave, Tavernier, FL 33070 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 90773 Old Hwy., Unit 1, TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 2014-04-07 90773 Old Hwy., Unit 1, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2013-04-12 Baste, Scott B No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State