Search icon

FL KEYS MARINE INC. - Florida Company Profile

Company Details

Entity Name: FL KEYS MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL KEYS MARINE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2013 (12 years ago)
Document Number: P13000074352
FEI/EIN Number 46-3653594

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

Mail Address: 970 Ocotillo Ln, MARATHON, FL, 33050, US
Address: 3390 Gulfview Ave, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE ETHAN President 970 Ocotillo Lane, MARATHON, FL, 33050
WALLACE ETHAN Director 970 Ocotillo Lane, MARATHON, FL, 33050
WALLACE ETHAN Treasurer 970 Ocotillo Lane, MARATHON, FL, 33050
WALLACE ETHAN Secretary 970 Ocotillo Lane, MARATHON, FL, 33050
PRIETO ELIZABETH Secretary 750 43RD STREET GULF, MARATHON, FL, 33050
Sue Corbin PA Agent 11524 Overseas Highway, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 11524 Overseas Highway, #2, Marathon, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 3390 Gulfview Ave, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2021-04-24 3390 Gulfview Ave, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Sue Corbin PA -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State