Search icon

FLORIDA KEYS SCUBA ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS SCUBA ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KEYS SCUBA ACADEMY, 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: 07 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000021739
FEI/EIN Number 46-2235837

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

Address: 12565 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 12565 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNER TRACY Secretary 12565 Overseas Hwy, MARATHON, FL, 33050
BRENNER TRACY President 12565 Overseas Hwy, MARATHON, FL, 33050
Wilcox James Vice President 12565 OVERSEAS HIGHWAY, MARATHON, FL, 33050
WILCOX JAMES D Agent 12565 Overseas Hwy, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026497 ABYSS DIVE CENTER EXPIRED 2013-03-18 2018-12-31 - 12565 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 12565 Overseas Hwy, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2015-01-26 WILCOX, JAMES D -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-07
Reg. Agent Change 2015-01-26
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State