Search icon

DIVE KEY WEST, INC.

Company Details

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

form 5500

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
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 2017-06-13
Name of individual signing CECE ROYCRAFT
Valid signature Filed with authorized/valid electronic signature
DIVE KEY WEST INC. SAFE HARBOR 401(K) PLAN 2015 650670368 2016-07-16 DIVE KEY WEST INC. 2
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

Agent

Name Role Address
ROYCRAFT CECELIA A Agent 2428 FLAGLER AVE., KEY WEST, FL, 33040

President

Name Role Address
ROYCRAFT CECELIA A President 2428 FLAGLER AVE., KEY WEST, FL, 33040

Events

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

Documents

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