Search icon

JUST KEYS TREES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUST KEYS TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2013 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P13000012688
FEI/EIN Number 90-0937121
Address: 5550 5TH AVE., UNIT 6, KEY WEST, FL, 33040
Mail Address: 5550 5TH AVE., UNIT 6, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIDER ROBERT M President 22835 Redfish LN, SUMMERLAND KEY, FL, 33042
Crider Sumike Vice President 22835 Redfish LN, Summerland key, FL, 33042
CRIDER ROBERT M Agent 22835 Redfish ln, SUMMERLAND KEY, FL, 33042

Form 5500 Series

Employer Identification Number (EIN):
900937121
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 5550 5TH AVE., UNIT 6, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-05-01 5550 5TH AVE., UNIT 6, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5550 5TH AVE., UNIT 6, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-05-01 5550 5TH AVE., UNIT 6, KEY WEST, FL 33040 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-11 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 CRIDER, ROBERT M -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50100.00
Total Face Value Of Loan:
50100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40510.00
Total Face Value Of Loan:
40510.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40510.00
Total Face Value Of Loan:
40510.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,510
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$40,837.46
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $40,510
Jobs Reported:
3
Initial Approval Amount:
$50,100
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,528.63
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $50,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State