Search icon

KEY LARGO BOOK & VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: KEY LARGO BOOK & VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY LARGO BOOK & VIDEO, 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: 11 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000018793
FEI/EIN Number 650532663

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

Address: 102247 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Mail Address: 21328 SW 92ND AVE, MIAMI, FL, 33189, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK JULES President 21328 SW 92 AVENUE, MIAMI, FL
BECK JULES Agent 21328 S.W. 92ND AVE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 102247 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1996-07-15 102247 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-15 21328 S.W. 92ND AVE, MIAMI, FL 33189 -
REINSTATEMENT 1994-12-12 - -
REGISTERED AGENT NAME CHANGED 1994-12-12 BECK, JULES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State