Entity Name: | FLORIDA KEYS VISITOR CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000022562 |
FEI/EIN Number | 45-4707989 |
Address: | 106240 Overseas Hwy, Key Largo, FL, 33037, US |
Mail Address: | 106240 Overseas Hwy, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLT Keith T | Agent | 106240 Overseas Hwy, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
Holt Cheryl A | President | 106240 Overseas Hwy, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | HOLT , Keith Thomas | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 106240 Overseas Hwy, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 106240 Overseas Hwy, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 106240 Overseas Hwy, Key Largo, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-09-29 |
AMENDED ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-21 |
AMENDED ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State