Search icon

KEY EAST PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: KEY EAST PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY EAST PROPERTIES, 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: 11 Mar 1996 (29 years ago)
Date of dissolution: 05 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2001 (24 years ago)
Document Number: P96000023329
FEI/EIN Number 650632628

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

Address: 540 N.E. 7TH AVE., FT. LAUDERDALE, FL, 33301
Mail Address: P.O. BOX 480003, FT. LAUDERDALE, FL, 33348-0003, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NACY WILLIAM J Director 1975 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33-307
O'MALLEY RITA H Vice President 1975 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
NACY WILLIAM J Agent 1975 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 1975 E. SUNRISE BLVD, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1997-05-05 540 N.E. 7TH AVE., FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1997-05-05 NACY, WILLIAM J -

Documents

Name Date
Voluntary Dissolution 2001-07-05
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State