Search icon

THE PERSONAL TOUCH OF THE KEYS, INC.

Company Details

Entity Name: THE PERSONAL TOUCH OF THE KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V18532
FEI/EIN Number 65-0325003
Address: 3700 SUNRISE LANE, KEY WEST, FL 33040
Mail Address: 3700 SUNRISE LANE, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DRESCHER, ALICE P Agent 3700 SUNRISE LANE, KEY WEST, FL 33040

President

Name Role Address
DRESCHER, GEORGE L President 3700 SUNRISE LANE, KEY WEST, FL 33040

Executive Vice President

Name Role Address
DRESCHER, ALICE P Executive Vice President 3700 SUNRISE LANE, KEY WEST, FL

Chief Executive Officer

Name Role Address
TEJELO, MARGARET Chief Executive Officer 68-34 FLEET ST, FOREST HILLS, NY

Secretary

Name Role Address
TEJELO, MARGARET Secretary 68-34 FLEET ST, FOREST HILLS, NY

Chief Financial Officer

Name Role Address
SULLIVAN, MILLIE Chief Financial Officer 26 PASADENA DR, N BABYLON, NY

Vice President

Name Role Address
SIZEMORE, WESLEY Vice President 1216 ANGELA ST, KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1993-04-15 DRESCHER, ALICE P No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-15 3700 SUNRISE LANE, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-13 3700 SUNRISE LANE, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1992-04-13 3700 SUNRISE LANE, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State