Search icon

KEY WEST JETSKI, INC - Florida Company Profile

Company Details

Entity Name: KEY WEST JETSKI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST JETSKI, 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: 17 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: P15000101632
FEI/EIN Number 81-0810661

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

Address: 5001 5TH AVE, KEY WEST, FL, 33040, US
Mail Address: 2815 Harris Avenue, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKPATRICK DONALD W President 2815 HARRIS AVENUE, KEY WEST, FL, 33040
KIRKPATRICK DONALD W Treasurer 2815 HARRIS AVENUE, KEY WEST, FL, 33040
KIRKPATRICK DONALD W Secretary 2815 HARRIS AVENUE, KEY WEST, FL, 33040
Welter II Richard VP Vice President 5001 5TH AVE, KEY WEST, FL, 33040
MILLS PAUL SCPA Agent 1541 FIFTH STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 5001 5TH AVE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5001 5TH AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-05-28 5001 5TH AVE, KEY WEST, FL 33040 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 MILLS, PAUL S, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829488404 2021-02-02 0455 PPS 6300 3rd St, Key West, FL, 33040-5910
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130606
Loan Approval Amount (current) 130606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-5910
Project Congressional District FL-28
Number of Employees 21
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131139.16
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State