Entity Name: | DIVE KEY LARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIVE KEY LARGO, 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: | 28 May 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P98000047644 |
FEI/EIN Number |
650840030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 REVA RIDGE ROAD, TWIN LAKES, CO, 81251 |
Mail Address: | 250 REVA RIDGE ROAD, TWIN LAKES, CO, 81251 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTMAN FREDRIC W | President | 250 REVA RIDGE ROAD, TWIN LAKES, CO, 81251 |
CLEMONS JANET C | Secretary | 395 E RIDGE RD, WYTHEVILL, VA, 24382 |
CLEMONS JANET | Agent | 6874 E CULPEPPER CT, INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-14 | 250 REVA RIDGE ROAD, TWIN LAKES, CO 81251 | - |
CHANGE OF MAILING ADDRESS | 2013-06-14 | 250 REVA RIDGE ROAD, TWIN LAKES, CO 81251 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-12 | 6874 E CULPEPPER CT, INVERNESS, FL 34452 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-22 | CLEMONS, JANET | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-04-22 |
REINSTATEMENT | 2007-10-16 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State