Search icon

KEY WEST FIRE EQUIPMENT, INC.

Company Details

Entity Name: KEY WEST FIRE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000054835
FEI/EIN Number 65-0511213
Address: 5613 THIRD AVE., STOCK ISLAND, KEY WEST, FL 33040
Mail Address: 5613 THIRD AVE., STOCK ISLAND, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ, ANGELJIA Agent 1304 GRINNELL ST, KEY WEST, FL 33040

President

Name Role Address
MUNOZ, ANGELJIA President 1304 GRINNELL ST, KEY WEST, FL

Vice President

Name Role Address
BARNES, DALE R Vice President 1102 67TH TERRACE, KEY WEST, FL 33040

Treasurer

Name Role Address
EVERSON, WILLIAM Treasurer 3930 S ROOSEVELT BLVD 106, KEY WEST, F<

Secretary

Name Role Address
MUNOZ, MIGUEL JR Secretary 1304 GRINELL STREET, KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-03 MUNOZ, ANGELJIA No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 1304 GRINNELL ST, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1994-09-28 5613 THIRD AVE., STOCK ISLAND, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1994-09-28 5613 THIRD AVE., STOCK ISLAND, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-09-23
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State