Search icon

KEY ISLAND INVESTMENTS, INC.

Company Details

Entity Name: KEY ISLAND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1997 (27 years ago)
Date of dissolution: 13 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Jan 2016 (9 years ago)
Document Number: P97000085810
FEI/EIN Number 65-0789018
Address: 9995 TAMIAMI TRAIL E, NAPLES, FL 34113
Mail Address: 9995 TAMIAMI TRAIL E, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHALHUB, GEORGE E Agent 9995 TAMIAMI TRAIL E, NAPLES, FL 34113

Director

Name Role Address
SHALHUB, GEORGE Director 9995 TAMIAMI TRAIL E, NAPLES, FL 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044774 MOBIL EAST TRAIL AUTO SPA & FUEL STATION EXPIRED 2014-05-06 2019-12-31 No data 9995 TAMIAMI TRIAL EAST, NAPLES, FL, 34113
G13000120545 EAST TRAIL AUTO SPA AND FIELD STATION EXPIRED 2013-12-10 2018-12-31 No data 2493 TRADE CENTER WAY, NAPLES, FL, 34109
G13000074310 MOBIL EXPIRED 2013-07-25 2018-12-31 No data 38 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 9995 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2014-04-29 9995 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 9995 TAMIAMI TRAIL E, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2002-02-07 SHALHUB, GEORGE E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000232229 ACTIVE 112017CA0008920 COLLIER COUNTY CIRCUIT COURT C 2020-04-13 2025-06-17 $494,441.40 CIRCLE K STORES INC., A TEXAS CORPORATION, 1130 W. WARNER RD.,, BUILDING B, TEMPE, AZ, 85284

Documents

Name Date
CORAPVDWN 2016-01-13
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State