Search icon

JG KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: JG KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JG KEY WEST, 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: P98000096782
FEI/EIN Number 650882944

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

Address: 727 HARNESS CREEK VIEW DRIVE, ANNAPOLIS, MD, 21403-1621, US
Mail Address: 727 HARNESS CREEK VIEW DRIVE, ANNAPOLIS, MD, 21403-1621, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baum Diane W Vice President Silo Point, Baltimore, MD, 21230
Walker Greg A President 727 Harness Creek View Drive, Annapolis, FL, 21403
Mandell Julie W Vice President P.O. Box 2106, Winter Park, FL, 32790
Walker Martin S Agent 3100 North Ocean Blvd., Ft Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3100 North Ocean Blvd., Unit 2105, Ft Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Walker, Martin Stephen -
CHANGE OF PRINCIPAL ADDRESS 2017-12-19 727 HARNESS CREEK VIEW DRIVE, ANNAPOLIS, MD 21403-1621 -
CHANGE OF MAILING ADDRESS 2017-12-19 727 HARNESS CREEK VIEW DRIVE, ANNAPOLIS, MD 21403-1621 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State