Search icon

KEY WEST FLORIST LIMITED, INC. - Florida Company Profile

Company Details

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

KEY WEST FLORIST LIMITED, 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: 14 Oct 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S87352
FEI/EIN Number 650289267

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

Address: 1051 S 37 ST, FORT PIERCE, FL, 34947, US
Mail Address: 1051 S 37 ST, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLO LAWRENCE J Agent 1051 S 37 ST, FT PIERCE, FL, 34947
MORELLO, LAWRENCE JOSEPH Director 1051 S 37 ST, FORT PIERCE, FL, 34947
MORELLO, LAWRENCE JOSEPH President 1051 S 37 ST, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 1051 S 37 ST, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2010-04-07 1051 S 37 ST, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 1051 S 37 ST, FT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2009-04-17 MORELLO, LAWRENCE JPRES -
REINSTATEMENT 1995-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State