SHERATON KEY WEST, INC. - Florida Company Profile

Entity Name: | SHERATON KEY WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 May 1992 (33 years ago) |
Date of dissolution: | 14 Sep 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Sep 2006 (19 years ago) |
Document Number: | P38622 |
FEI/EIN Number | 310668033 |
Address: | 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, US |
Mail Address: | 2231 E CAMELBACK RD, STE 400, PHOENIX, AZ, 85016, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DARNALL THEODORE W | President | 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604 |
DARNALL THEODORE W | Director | 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604 |
MORROW PETER | Vice President | 2231 E CAMELBACK RD, STE 400, PHOENIX, AZ, 85016 |
MORROW PETER | Assistant Treasurer | 2231 E CAMELBACK RD, STE 400, PHOENIX, AZ, 85016 |
SIEGAL KENNETH S | Vice President | 1111 WESTCHESTER AVE., WEST HARRISON, NY, 10604 |
SIEGAL KENNETH S | Secretary | 1111 WESTCHESTER AVE., WEST HARRISON, NY, 10604 |
SIEGAL KENNETH S | Director | 1111 WESTCHESTER AVE., WEST HARRISON, NY, 10604 |
DOJLIDKO MICHAEL | VASD | 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 1111 WESTCHESTER AVE., WHITE PLAINS, NY 10604 | - |
CHANGE OF MAILING ADDRESS | 1999-04-27 | 1111 WESTCHESTER AVE., WHITE PLAINS, NY 10604 | - |
Name | Date |
---|---|
Withdrawal | 2006-09-14 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-30 |
REINSTATEMENT | 2002-05-01 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State