Search icon

VESSEL CASINOS, INC.

Company Details

Entity Name: VESSEL CASINOS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F04000000966
FEI/EIN Number 200614608
Address: 647 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004
Mail Address: 647 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Director

Name Role Address
SCHER BRADLEY E Director 647 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Chief Operating Officer

Name Role Address
TAYLOR TREVOR Chief Operating Officer 647 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Chief Financial Officer

Name Role Address
GOLDSTEIN STEPHEN M Chief Financial Officer 647 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-20 647 E DANIA BEACH BLVD, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2006-12-20 647 E DANIA BEACH BLVD, DANIA BEACH, FL 33004 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000178645 ACTIVE 1000000208436 BROWARD 2011-03-17 2031-03-23 $ 573.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2010-07-06
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2009-03-19
Reg. Agent Resignation 2009-01-16
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-12-20
Reg. Agent Change 2006-01-11
ANNUAL REPORT 2005-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State