Search icon

R & S OF KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: R & S OF KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & S OF 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: 23 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2002 (23 years ago)
Document Number: S47655
FEI/EIN Number 650358900

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

Address: 5671 MACDONALD AVENUE, STOCK ISLAND, FL, 33040
Mail Address: PO BOX 11, KEY WEST, FL, 33041-1527, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KIT CARSON L President 2230 HARRIS AVENUE, KEY WEST, FL, 33040
Matusicky Zack Officer 7014 Orpine Drive North, Saint Petersburg, FL, 33702
SMITH KIT CARSON L Agent 2230 HARRIS AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-29 5671 MACDONALD AVENUE, STOCK ISLAND, FL 33040 -
REGISTERED AGENT NAME CHANGED 2005-05-04 SMITH, KIT CARSON L -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 2230 HARRIS AVE, KEY WEST, FL 33040 -
REINSTATEMENT 2002-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State