Entity Name: | FLORIDA KEYS QUALITY FOODS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA KEYS QUALITY FOODS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 1998 (26 years ago) |
Document Number: | P98000096747 |
FEI/EIN Number |
650875404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 Stromboli Drive, Islamorada, FL, 33036, US |
Mail Address: | 149 Stromboli Drive, Islamorada, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEKHAILA SAM | President | 149 Stromboli Drive, Islamorada, FL, 33036 |
NEKHAILA DOROTHY | Vice President | 149 Stromboli Drive, Islamorada, FL, 33036 |
NEKHAILA DOROTHY | President | 149 Stromboli Drive, Islamorada, FL, 33036 |
NEKHAILA SAM | Agent | 149 Stromboli Drive, Islamorada, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 149 Stromboli Drive, Islamorada, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 149 Stromboli Drive, Islamorada, FL 33036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 149 Stromboli Drive, Islamorada, FL 33036 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-07 | NEKHAILA, SAM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000320063 | TERMINATED | 1000000713424 | DADE | 2016-05-13 | 2026-05-18 | $ 826.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001073812 | TERMINATED | 1000000697141 | MONROE | 2015-10-19 | 2025-12-04 | $ 455.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000691070 | TERMINATED | 1000000616208 | MONROE | 2014-04-24 | 2024-05-29 | $ 1,464.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State