Search icon

BLUE GECKO KEY LIME PIE & ICE CREAM FACTORY INC - Florida Company Profile

Company Details

Entity Name: BLUE GECKO KEY LIME PIE & ICE CREAM FACTORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE GECKO KEY LIME PIE & ICE CREAM FACTORY 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000079333
FEI/EIN Number 46-3679478

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

Address: 411 GREENE STREET, KEY WEST, FL, 33040
Mail Address: 411 GREENE STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALWANI JAIKY S President 1335 20TH TERRACE, KEY WEST, FL, 33040
KISHNANI MANISH Vice President 411 GREENE STREET, KEY WEST, FL, 33040
ALWANI JAIKY S Secretary 1335 20TH TERRACE, KEY WEST, FL, 33040
KISHNANI MANISH Treasurer 422 GREENE STREET, KEY WEST, FL, 33040
ZUELCH CHRISTIAN MZUELCH Agent 1704 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000602936 ACTIVE 1000000838183 MONROE 2019-08-23 2029-09-11 $ 504.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000602928 ACTIVE 1000000838182 MONROE 2019-08-23 2039-09-11 $ 520.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000677195 ACTIVE 1000000795234 MONROE 2018-08-31 2028-10-03 $ 838.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000677187 ACTIVE 1000000795232 MONROE 2018-08-31 2038-10-03 $ 6,845.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000338216 TERMINATED 1000000664111 DADE 2015-03-02 2035-03-04 $ 2,796.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State