Search icon

KEYS PARADISE DINING, INC. - Florida Company Profile

Company Details

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

KEYS PARADISE DINING, 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: 27 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000093046
FEI/EIN Number 650545769

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

Address: 322 S Coconut Palm Blvd, Tavernier, FL, 33070, US
Mail Address: 322 S. Coconut Palm Blvd, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANELLA PETER C President 322 S. COCONUT PALM BLVD, TAVERNIER, FL, 33070
CAMPANELLA PETER C Secretary 322 S. COCNUT PALM BLVD, TAVERNIER, FL, 33070
CAMPANELLA PETER C Treasurer 322 S. COCONUT PALM BLVD, TAVERNIER, FL, 33070
CAMPANELLA PETER C Agent 322 S. COCONUT PALM BLVD, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104192 BENTLEY'S RESTAURANT EXPIRED 2009-05-05 2014-12-31 - PO BOX 587, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 322 S Coconut Palm Blvd, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2015-04-28 322 S Coconut Palm Blvd, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2012-01-17 CAMPANELLA, PETER C -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 322 S. COCONUT PALM BLVD, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-07-27
ANNUAL REPORT 2008-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State