Search icon

KEY WEST FINEST, INC.

Company Details

Entity Name: KEY WEST FINEST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: P96000030504
FEI/EIN Number 65-0664268
Address: 1107 KEY PLAZA, 310, KEY WEST, FL 33040
Mail Address: 1107 KEY PLAZA, 310, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DEBEVEC, AMBER P Agent 910 16th Terrace, KEY WEST, FL 33040

Vice President

Name Role Address
DEBEVEC, AMBER Vice President 910 16th Terrace, KEY WEST, FL 33040

President

Name Role Address
IRIS, LEVIN E President 1107 KEY PLAZA, #310 KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083230 CONCHFISH EXPIRED 2014-08-13 2024-12-31 No data 1107 KEY PLAZA #310, KEY WEST, FL, 33040
G14000083231 KEYTRACTIONS EXPIRED 2014-08-13 2019-12-31 No data 1107 KEY PLAZA #310, KEY WEST, FL, 33040
G09000104499 KEY WEST KEYNECTION EXPIRED 2009-05-04 2014-12-31 No data C/O KEY WEST 'S FINEST, 1107 KEY PLAZA #310, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-02 DEBEVEC, AMBER P No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-02 910 16th Terrace, KEY WEST, FL 33040 No data
AMENDMENT 2012-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-07 1107 KEY PLAZA, 310, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1997-03-07 1107 KEY PLAZA, 310, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
Amendment 2020-01-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State