Search icon

KEYS SHOPPER, INC. - Florida Company Profile

Company Details

Entity Name: KEYS SHOPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS SHOPPER, 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: 24 Nov 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000104072
FEI/EIN Number 650964605

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

Address: 99615 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 99615 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ EMILIO President 158 BAHAMA AVENUE, KEY LARGO, FL, 33037
RUIZ EMILIO Treasurer 158 BAHAMA AVENUE, KEY LARGO, FL, 33037
RUIZ EMILIO Director 158 BAHAMA AVENUE, KEY LARGO, FL, 33037
RUIZ CRESCENCIO J Vice President 7345 S.W. 96TH STREET, MIAMI, FL, 33156
RUIZ CRESCENCIO J Secretary 7345 S.W. 96TH STREET, MIAMI, FL, 33156
RUIZ CRESCENCIO J Director 7345 S.W. 96TH STREET, MIAMI, FL, 33156
RUIZ CRESCENCIO S Vice President 10485 S.W. 27TH STREET, MIAMI, FL, 33165
LEVINE ALAN W Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 99615 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2005-04-28 99615 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2004-10-28 LEVINE, ALAN WESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-10-28 1110 BRICKELL AVENUE, 7TH FLOOR, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000824143 ACTIVE 1000000590653 MONROE 2014-03-07 2034-08-01 $ 574.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000028119 ACTIVE 1000000069537 2340 1565 2008-01-08 2028-01-30 $ 1,211.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J07000416530 LAPSED 07-11496-SP 23 DADE COUNTY COURT 2007-12-11 2012-12-26 $5,343.64 DADE PAPER & BAG, CO., 9601 NW 112TH AVENUE, MIAMI, FL 33152
J07000337462 ACTIVE 1000000052013 2299 2095 2007-05-30 2027-10-18 $ 7,924.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J07900003605 LAPSED 2006-CA-495-P MONROE CIR CRT 2007-02-14 2012-03-08 $79320.08 QUIRCH FOODS CO., 7600 NW 82ND PLACE, MIAMI, FL 33166
J07000212020 LAPSED CCP060000109 MONROE COUNTY COURT 2007-01-22 2012-07-12 $9,763.78 ZENITH INSURANCE COMPANY, 21255 CALIFA ST., WOODLAND HILLS, CA 91367
J07000161664 ACTIVE 1000000035823 2244 2400 2006-10-17 2027-05-30 $ 17,452.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J07000161433 ACTIVE 1000000030206 2225 2295 2006-07-24 2027-05-30 $ 126,577.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-10-28
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State