Search icon

WINDLEY KEY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: WINDLEY KEY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDLEY KEY PROPERTIES, 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: 25 Feb 1991 (34 years ago)
Date of dissolution: 07 Oct 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: S33718
FEI/EIN Number 650336467

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

Mail Address: 987 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Address: 84915 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELENTANO MARY N Director 987 HILLSBORO MILE, POMPANO BEACH, FL, 33062
LORICCO RICHARD A Secretary 138 ORANGE STREET, NEW HAVEN, CT, 06510
LORICCO RICHARD A Director 138 ORANGE STREET, NEW HAVEN, CT, 06510
CELENTANO DAVID W President 987 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
CELENTANO VINCENT D Agent 987 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-09 - -
MERGER 2013-10-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000161928. MERGER NUMBER 100000134811
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 84915 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2006-04-27 84915 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 987 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2002-05-13 CELENTANO, VINCENT D -

Documents

Name Date
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-17
REINSTATEMENT 2010-03-02
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State