Entity Name: | SEA-N-SHORE WATER SAFETY CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Mar 1965 (60 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | 708581 |
FEI/EIN Number |
591147333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 545 UMATILLA BLVD, UMATILLA, FL, 32784, US |
Mail Address: | 545 UMATILLA BLVD, UMATILLA, FL, 32784, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUEVAS, MIRTHA, M.D. | Vice President | 2106 HILLCREST ST., ORLANDO, FL, 32808 |
MEIER DAVID P | President | 545 UMATILLA BLVD, UMATILLA, FL, 32784 |
MEIER DAVID P | Director | 545 UMATILLA BLVD, UMATILLA, FL, 32784 |
HUGHES GREGORY R | Secretary | 545 N UMATILLA BLVD, UMATILLA, FL, 32784 |
HUGHES GREGORY R | Director | 545 N UMATILLA BLVD, UMATILLA, FL, 32784 |
MEIER DAVID P | Agent | 545 UMATILLA BLVD, UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-09 | MEIER, DAVID P | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 545 UMATILLA BLVD, UMATILLA, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 545 UMATILLA BLVD, UMATILLA, FL 32784 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-04 | 545 UMATILLA BLVD, UMATILLA, FL 32784 | - |
NAME CHANGE AMENDMENT | 1988-10-20 | SEA-N-SHORE WATER SAFETY CONSULTANTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-18 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-08-05 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State