Entity Name: | DIVE KEY WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | P96000048117 |
FEI/EIN Number | 650670368 |
Address: | 2428 Flagler Ave, Key West, FL, 33040, US |
Mail Address: | 2428 Flagler Ave, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIVE KEY WEST INC. SAFE HARBOR 401(K) PLAN | 2016 | 650670368 | 2017-06-13 | DIVE KEY WEST INC. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-13 |
Name of individual signing | CECE ROYCRAFT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 453990 |
Sponsor’s telephone number | 3052966283 |
Plan sponsor’s address | 3128 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040 |
Signature of
Role | Plan administrator |
Date | 2016-07-16 |
Name of individual signing | CECE ROYCRAFT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROYCRAFT CECELIA A | Agent | 2428 FLAGLER AVE., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
ROYCRAFT CECELIA A | President | 2428 FLAGLER AVE., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | 2428 Flagler Ave, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 2428 Flagler Ave, Key West, FL 33040 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State