Search icon

UPPER KEYS DIVE & SPORT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UPPER KEYS DIVE & SPORT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPPER KEYS DIVE & SPORT CENTER, 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: 16 Aug 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000060143
FEI/EIN Number 650520415

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

Address: 90701 OLD HIGHWAY, TAVERNIER, FL, 33070
Mail Address: 90701 OLD HIGHWAY, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY DONALD President 90701 OLD HIGHWAY, TAVERNIER, FL, 33070
MURRAY DIAN C Secretary 90707 OLD HWY, TAVERNIER, FL
MURRAY DIAN C Treasurer 90707 OLD HWY, TAVERNIER, FL
DILIG DERONDA C Director 90701 OLD HWY, TAVERNIER, FL
MURRAY DIANA C Agent 90701 OLD HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 MURRAY, DIANA C -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 90701 OLD HWY, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State