Search icon

ENDURANCE EXPLORATION GROUP INC

Company Details

Entity Name: ENDURANCE EXPLORATION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F13000000850
FEI/EIN Number 030611187
Address: 7405 70th Avenue North, Pinellas Park, FL, 33781, US
Mail Address: 7405 70th Avenue North, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: NEVADA

Agent

Name Role Address
Eldred Micah Agent 7405 70th Avenue North, Pinellas Park, FL, 33781

President

Name Role Address
ELDRED MICAH President 7405 70th Avenue North, Pinellas Park, FL, 33781

Secretary

Name Role Address
DILLEY CARL Secretary 15500 ROOSEVELT BLVD., SUITE 104, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7405 70th Avenue North, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7405 70th Avenue North, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Eldred, Micah No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7405 70th Avenue North, Pinellas Park, FL 33781 No data
NAME CHANGE AMENDMENT 2014-04-14 ENDURANCE EXPLORATION GROUP INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613503 ACTIVE 1000001012755 PINELLAS 2024-09-16 2044-09-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-24
Name Change 2014-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State