Search icon

KEY WEST GIFTS TOO, INC.

Company Details

Entity Name: KEY WEST GIFTS TOO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000073065
FEI/EIN Number 65-0528504
Address: 9 1/2 U S HIGHWAY 1, KEY WEST, FL 33040
Mail Address: P.O. BOX 2368, KEY WEST, FL 33045
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
RICE-MILLAR, CHERYL Agent 9 1/2 U S HIGHWAY 1, KEY WEST, FL 33040

Director

Name Role Address
MILLAR, WILLIAM R Director 9 1/2 U S HIGHWAY 1, KEY WEST, FL 33040
RICE-MILLAR, CHERYL Director 9 1/2 U S HIGHWAY 1, KEY WEST, FL 33040
SILVANO, JOSEPHINE Director 3201 FLAGLER AVE., APT. 601, KEY WEST, FL 33040

President

Name Role Address
RICE-MILLAR, CHERYL President 9 1/2 U S HIGHWAY 1, KEY WEST, FL 33040

Secretary

Name Role Address
SILVANO, JOSEPHINE Secretary 3201 FLAGLER AVE., APT. 601, KEY WEST, FL 33040

Treasurer

Name Role Address
SILVANO, JOSEPHINE Treasurer 3201 FLAGLER AVE., APT. 601, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 9 1/2 U S HIGHWAY 1, KEY WEST, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1997-02-28 No data No data
CHANGE OF MAILING ADDRESS 1997-02-28 9 1/2 U S HIGHWAY 1, KEY WEST, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
REINSTATEMENT 1997-02-28
ANNUAL REPORT 1995-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State