Search icon

MID KEYS WASTE, INC. - Florida Company Profile

Company Details

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

MID KEYS WASTE, 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: 09 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000059737
FEI/EIN Number 650516541

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

Address: 8085 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 8085 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONRATH RONALD J President 8085 OVERSEAS HIGHWAY, MARATHON, FL, 33050
BISHOP DENNIS M Agent 8085 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-11 8085 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 8085 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2000-04-10 BISHOP, DENNIS MCPA -
CHANGE OF PRINCIPAL ADDRESS 1998-04-08 8085 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REINSTATEMENT 1997-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State