Search icon

FLORIDA KEYS AGGREGATE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS AGGREGATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KEYS AGGREGATE, 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: 05 Jul 1994 (31 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: P94000051032
FEI/EIN Number 650503265

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

Address: 10610 7TH AVENUE, GULF, MARATHON, FL, 33050
Mail Address: 10610 7TH AVENUE, GULF, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN BEUREN PAUL H Director 1570 BLUEFIN DR, MARATHON, FL, 33050
VAN BEUREN PAUL H President 1570 BLUEFIN DR, MARATHON, FL, 33050
VAN BEUREN PAUL H Secretary 1570 BLUEFIN DR, MARATHON, FL, 33050
VAN BEUREN PAUL H Treasurer 1570 BLUEFIN DR, MARATHON, FL, 33050
BISHOP DENNIS M Agent 8085 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 10610 7TH AVENUE, GULF, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2025-07-01 10610 7TH AVENUE, GULF, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-08 BISHOP, DENNIS MCPA -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 8085 OVERSEAS HWY, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-01
Off/Dir Resignation 2005-12-09
ANNUAL REPORT 2005-10-19
ANNUAL REPORT 2005-03-21
Reg. Agent Change 2004-08-30
Reg. Agent Resignation 2004-08-06
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State