Entity Name: | KEYS ISLAND REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYS ISLAND REALTY, 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: | 25 Oct 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P93000075297 |
FEI/EIN Number |
650466884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL, 33051, US |
Mail Address: | P O BOX 510044, KEY COLONY BEACH, FL, 33051, US |
ZIP code: | 33051 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYRES JAMES D | President | P.O. BOX 510044, KEY COLONY BEACH, FL, 33051 |
AYRES JAMES D | Vice President | P.O. BOX 510044, KEY COLONY BEACH, FL, 33051 |
AYRES JAMES D | Secretary | P.O. BOX 510044, KEY COLONY BEACH, FL, 33051 |
AYRES JAMES D | Treasurer | P.O. BOX 510044, KEY COLONY BEACH, FL, 33051 |
AYRES ANDREA | Director | P.O. BOX 510044, KEY COLONY BEACH, FL, 33051 |
AYRES JAMES D | Director | P.O. BOX 510044, KEY COLONY BEACH, FL, 33051 |
WRIGHT THOMAS D | Agent | 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-06 | 309 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL 33051 | - |
CHANGE OF MAILING ADDRESS | 2007-04-06 | 309 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL 33051 | - |
CANCEL ADM DISS/REV | 2006-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-20 | 9711 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2005-10-20 | WRIGHT, THOMAS DESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-12-22 |
REINSTATEMENT | 2006-10-07 |
ANNUAL REPORT | 2005-11-09 |
Reg. Agent Change | 2005-10-20 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-06-25 |
ANNUAL REPORT | 2001-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State