Search icon

KEYS PARADISE DINING, INC.

Company Details

Entity Name: KEYS PARADISE DINING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000093046
FEI/EIN Number 65-0545769
Address: 322 S Coconut Palm Blvd, Tavernier, FL 33070
Mail Address: 322 S. Coconut Palm Blvd, Tavernier, FL 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

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

President

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

Secretary

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

Treasurer

Name Role Address
CAMPANELLA, PETER C Treasurer 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 No data PO BOX 587, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 322 S Coconut Palm Blvd, Tavernier, FL 33070 No data
CHANGE OF MAILING ADDRESS 2015-04-28 322 S Coconut Palm Blvd, Tavernier, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2012-01-17 CAMPANELLA, PETER C No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 322 S. COCONUT PALM BLVD, TAVERNIER, FL 33070 No data

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 Feb 2025

Sources: Florida Department of State