Search icon

FLORIDA KEYS APPRAISAL SERVICES, INC.

Company Details

Entity Name: FLORIDA KEYS APPRAISAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: S27145
FEI/EIN Number 65-0260397
Address: 3208 FLAGLER AVE., KEY WEST, FL 33040
Mail Address: 3208 FLAGLER AVE., KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA KEYS APPRAISAL SERVICES INC 401K PLAN 2023 650260397 2024-09-02 FLORIDA KEYS APPRAISAL SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 3052960831
Plan sponsor’s address 3208 FLAGLER AVE, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FLORIDA KEYS APPRAISAL SERVICES INC 401K PLAN 2022 650260397 2023-09-10 FLORIDA KEYS APPRAISAL SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 3052960831
Plan sponsor’s address 3208 FLAGLER AVE, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FLORIDA KEYS APPRAISAL SERVICES INC 401K PLAN 2021 650260397 2022-07-22 FLORIDA KEYS APPRAISAL SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 3052960831
Plan sponsor’s address 3208 FLAGLER AVE, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TALBOTT, KEVIN Agent 3208 FLAGLER AVE., KEY WEST, FL 33040

Chief Executive Officer

Name Role Address
TALBOTT, KEVIN Chief Executive Officer 3208 FLAGLER AVE., KEY WEST, FL 33040

Chief Financial Officer

Name Role Address
Talbott, Yvette Chief Financial Officer 3208 FLAGLER AVE., KEY WEST, FL 33040

Chief Operating Officer

Name Role Address
Farrar, Nicholas Chief Operating Officer 3208 FLAGLER AVE., KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025283 APPRAISERS OF THE KEYS ACTIVE 2016-03-09 2026-12-31 No data 3208 FLAGLER AVE, KEY WEST, FL, 33040
G12000054610 AOK REALTY ACTIVE 2012-06-07 2027-12-31 No data 3208 FLAGLER AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-12 No data No data
REINSTATEMENT 2015-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-09 TALBOTT, KEVIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2009-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-20 3208 FLAGLER AVE., KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-20 3208 FLAGLER AVE., KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
Amendment 2017-06-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State