Entity Name: | SHERATON KEY WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | 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 |
MORROW PETER | Vice President | 2231 E CAMELBACK RD, STE 400, PHOENIX, AZ, 85016 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State