Search icon

WHITLEY MARINE, INCORPORATED

Company Details

Entity Name: WHITLEY MARINE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1978 (46 years ago)
Date of dissolution: 06 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jul 2005 (20 years ago)
Document Number: 586031
FEI/EIN Number 59-1839568
Address: 93 DELANNOY AVENUE #1205, COCOA, FL 32922
Mail Address: 93 DELANNOY AVENUE #1205, COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WHITLEY, JOSEPH B. Agent 93 DELANNOY AVENUE #1205, COCOA, FL 32922

President

Name Role Address
WHITLEY, JOSEPH B. President 93 DELANNOY AVENUE #1205, COCOA, FL 32922

Director

Name Role Address
WHITLEY, JOSEPH B. Director 93 DELANNOY AVENUE #1205, COCOA, FL 32922
WHITLEY, DIANE P. Director 93 DELANNOY AVENUE #1205, COCOA, FL 32922

Secretary

Name Role Address
WHITLEY, DIANE P. Secretary 93 DELANNOY AVENUE #1205, COCOA, FL 32922

Treasurer

Name Role Address
WHITLEY, DIANE P. Treasurer 93 DELANNOY AVENUE #1205, COCOA, FL 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 93 DELANNOY AVENUE #1205, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2005-04-08 93 DELANNOY AVENUE #1205, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 93 DELANNOY AVENUE #1205, COCOA, FL 32922 No data

Documents

Name Date
CORAPVDWN 2005-07-06
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State