Search icon

KEY WEST NATURAL PRODUCTS, INC.

Company Details

Entity Name: KEY WEST NATURAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P93000026147
FEI/EIN Number 65-0406436
Address: 450 SW 12 AVE, POMPANO BEACH, FL 33069
Mail Address: 450 SW 12 AVE, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY WEST NATURAL PRODUCTS, INC. 401(K) PLAN 2023 650406436 2024-03-28 KEY WEST NATURAL PRODUCTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311500
Sponsor’s telephone number 8005463743
Plan sponsor’s address 450 SW 12 AVENUE, POMPANO BEACH, FL, 33069
KEY WEST NATURAL PRODUCTS, INC. 401(K) PLAN 2022 650406436 2023-10-05 KEY WEST NATURAL PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311500
Sponsor’s telephone number 8005463743
Plan sponsor’s address 450 SW 12 AVENUE, POMPANO BEACH, FL, 33069
KEY WEST NATURAL PRODUCTS, INC. 401(K) PLAN 2021 650406436 2023-02-15 KEY WEST NATURAL PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311500
Sponsor’s telephone number 8005463743
Plan sponsor’s address 450 SW 12 AVENUE, POMPANO BEACH, FL, 33069
KEY WEST NATURAL PRODUCTS, INC. 401(K) PLAN 2020 650406436 2021-07-07 KEY WEST NATURAL PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311500
Sponsor’s telephone number 8005463743
Plan sponsor’s address 450 SW 12 AVENUE, POMPANO BEACH, FL, 33069

Agent

Name Role Address
RICE-MILLAR, CHERYL A Agent 450 SW 12 AVE, POMPANO BEACH, FL 33069

Director

Name Role Address
RICE-MILLAR, CHERYL A Director 450 SW 12 AVE, POMPANO BEACH, FL 33069
WAINMAN, SCOTT Director 450 SW 12TH AVENUE, POMPANO BEACH, FL 33069

President

Name Role Address
WAINMAN, SCOTT President 450 SW 12TH AVENUE, POMPANO BEACH, FL 33069

Treasurer

Name Role Address
WAINMAN, SCOTT Treasurer 450 SW 12TH AVENUE, POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022612 NELLIE & JOE'S ACTIVE 2014-03-04 2029-12-31 No data 450 SW 12TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-19 RICE-MILLAR, CHERYL A No data
AMENDMENT 2008-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-11 450 SW 12 AVE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2002-07-11 450 SW 12 AVE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-11 450 SW 12 AVE, POMPANO BEACH, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State