Search icon

OFFSHORE TUGS CORPORATION

Company Details

Entity Name: OFFSHORE TUGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F11000002621
FEI/EIN Number 274128106
Address: 28103 INDIGO CREEK CT, FULSHEAR, TX, 77441
Mail Address: PO BOX 489, FULSHEAR, TX, 77441
Place of Formation: DELAWARE

Agent

Name Role Address
LESHE WILLIAM Agent 1002 S W LIGHTHOUSE DR, PALM CITY, FL, 34990

Chairman

Name Role Address
LESHE WILLIAM Chairman 1002 S W LIGHTHOUSE DR, PALM CITY, FL, 34990

President

Name Role Address
LESHE WILLIAM President 1002 S W LIGHTHOUSE DR, PALM CITY, FL, 34990

Director

Name Role Address
CARROLL MIKE Director 28103 INDIGO CREEK CT, FULSHEAR, TX, 77441
CARROLL MICKEY Director 28103 INDIGO CREEK CT, FULSHEAR, TX, 77441

Vice President

Name Role Address
CARROLL MIKE Vice President 28103 INDIGO CREEK CT, FULSHEAR, TX, 77441

Secretary

Name Role Address
CARROLL MICKEY Secretary 28103 INDIGO CREEK CT, FULSHEAR, TX, 77441

Treasurer

Name Role Address
CARROLL MICKEY Treasurer 28103 INDIGO CREEK CT, FULSHEAR, TX, 77441

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-19 LESHE, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1002 S W LIGHTHOUSE DR, PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-23
Foreign Profit 2011-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State