Entity Name: | A B SEA CHARTER & SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Dec 1981 (43 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | F57542 |
FEI/EIN Number | 59-2150145 |
Address: | 4995 US HWY. 19, NEW PORT RICHEY, FL 34652 |
Mail Address: | 4995 US HWY. 19, NEW PORT RICHEY, FL 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVES JERRY A. | Agent | 4995 US HWAY #19, NEW PORT RICHEY, FL 33552 |
Name | Role | Address |
---|---|---|
GRAVES, JERRY N. | President | 45 LEEWARD LANE, NEW PT.RICHEY, FL |
Name | Role | Address |
---|---|---|
GRAVES, JERRY N. | Director | 45 LEEWARD LANE, NEW PT.RICHEY, FL |
SUTTER, W. LANCE | Director | 45 LEEWARD LANE, NEW PT.RICHEY, FL |
CANTWELL, JOSEPH | Director | 5 DORY DR., NEW PT.RICHEY, FL |
Name | Role | Address |
---|---|---|
SUTTER, W. LANCE | Vice President | 45 LEEWARD LANE, NEW PT.RICHEY, FL |
Name | Role | Address |
---|---|---|
CANTWELL, JOSEPH | Secretary | 5 DORY DR., NEW PT.RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-02-25 | 4995 US HWY. 19, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 1988-02-25 | 4995 US HWY. 19, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-02-25 | 4995 US HWAY #19, NEW PORT RICHEY, FL 33552 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State