Search icon

SHEARWATER EXPEDITIONS ASSOCIATES, INC.

Company Details

Entity Name: SHEARWATER EXPEDITIONS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K88677
FEI/EIN Number 65-0220220
Address: 2675 YELLOWTAIL DR., MARATHON, FL 33050
Mail Address: 2675 YELLOWTAIL DR., MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT, THOMAS D Agent 10095 OVERSEAS HWY, MARATHON, FL 33050

Director

Name Role Address
BOWERS, S. LUCILLE Director 2675 YELLOWTAIL, MARATHON, FL
BOWERS, ROY Director 2675 YELLOWTAIL, MARATHON, FL

Vice President

Name Role Address
BOWERS, S. LUCILLE Vice President 2675 YELLOWTAIL, MARATHON, FL

Treasurer

Name Role Address
BOWERS, S. LUCILLE Treasurer 2675 YELLOWTAIL, MARATHON, FL

President

Name Role Address
BOWERS, ROY President 2675 YELLOWTAIL, MARATHON, FL

Secretary

Name Role Address
BOWERS, ROY Secretary 2675 YELLOWTAIL, MARATHON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 10095 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 2675 YELLOWTAIL DR., MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 1995-04-17 2675 YELLOWTAIL DR., MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 1991-06-26 WRIGHT, THOMAS D No data

Documents

Name Date
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State