Detail by Officer/Registered Agent Name

Florida Profit Corporation

KEY LARGO GROUP, INC.

Filing Information
696640 59-1263251 07/28/1981 FL INACTIVE VOLUNTARY DISS W/ NOTICE 11/19/2021 NONE
Principal Address
301 E. 4TH ST
15TH FLOOR
CINCINNATI, OH 45202

Changed: 04/15/2020
Mailing Address
301 E. 4TH ST
15TH FLOOR
CINCINNATI, OH 45202

Changed: 04/15/2020
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/13/2021

Address Changed: 07/13/2021
Officer/Director Detail Name & Address

Title VP/S/D

GRAFE, KARL J
301 E. 4TH STREET
CINCINNATI, OH 45202

Title AS

FELVUS, MATTHEW D
301 E. 4TH STREET
CINCINNATI, OH 45202

Title P

Stelzer, Joseph D
301 E. 4TH STREET
CINCINNATI, OH 45202

Title VP/T/D

BAIRD, H KIM
301 E. 4TH STREET
CINCINNATI, OH 45202

Title D

WITZGALL, DAVID J.
301 E. FOURTH ST
CINCINNATI, OH 45202

Annual Reports
Report YearFiled Date
2019 03/22/2019
2020 04/15/2020
2021 04/09/2021

Document Images
11/19/2021 -- CORAPVDWN View image in PDF format
07/13/2021 -- Reg. Agent Change View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
12/21/2011 -- Reg. Agent Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format