Search icon

FLORIDA KEYS HOSPITALITY, INC. - Florida Company Profile

Company Details

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

FLORIDA KEYS HOSPITALITY, 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: 10 May 1996 (29 years ago)
Date of dissolution: 02 Dec 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Dec 2004 (20 years ago)
Document Number: P96000042215
FEI/EIN Number 650673579

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

Address: 81031 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Mail Address: 81031 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODARD BARRY President 81031 OVERSEAS HWY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-12-02 - -
NAME CHANGE AMENDMENT 2003-10-30 FLORIDA KEYS HOSPITALITY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000170489 TERMINATED 1000000567205 MONROE 2014-01-06 2024-02-07 $ 445.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Admin. Diss. for Reg. Agent 2005-01-04
Reg. Agent Resignation 2004-08-20
Off/Dir Resignation 2004-08-20
ANNUAL REPORT 2004-04-26
Name Change 2003-10-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State