Search icon

KEY WEST PLUMBING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: KEY WEST PLUMBING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST PLUMBING, INCORPORATED 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: 07 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000059267
FEI/EIN Number 591630657

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

Address: 15 TAMARIND DRIVE, KEY WEST, FL, 33040, US
Mail Address: 15 TAMARIND DRIVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROSO BLANE J President 15 TAMARIND DR., BIG COPPITT KEY, FL, 33040
BARROSO BLANE J Secretary 15 TAMARIND DR., BIG COPPITT KEY, FL, 33040
BARROSO BLANE J Treasurer 15 TAMARIND DR., BIG COPPITT KEY, FL, 33040
BARROSO Blane J Agent 15 Tamarind Dr., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093936 ROBERTS PLUMBING COMPANY LLC EXPIRED 2010-10-13 2015-12-31 - 917 FRANCES STREET, SUITE 1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 15 Tamarind Dr., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-04-30 BARROSO, Blane J -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 15 TAMARIND DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-04-05 15 TAMARIND DRIVE, KEY WEST, FL 33040 -
AMENDMENT 2015-04-17 - -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
Amendment 2015-04-17
ANNUAL REPORT 2015-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State