THE MOORINGS AT CARRABELLE, INC. - Florida Company Profile

Entity Name: | THE MOORINGS AT CARRABELLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 May 1989 (36 years ago) |
Date of dissolution: | 12 Jul 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 12 Jul 2011 (14 years ago) |
Document Number: | K92337 |
FEI/EIN Number | 592952463 |
Address: | 1000 US HWY 98, CARRABELLE, FL, 32322 |
Mail Address: | 1000 US HWY 98, P.O. BOX M, CARRABELLE, FL, 32322 |
ZIP code: | 32322 |
City: | Carrabelle |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLTON JEFF | Secretary | 56 WOODSTOCK ROAD, ROSWELL, GA, 30075 |
BOLTON JEFF | Treasurer | 56 WOODSTOCK ROAD, ROSWELL, GA, 30075 |
BALAMES THOMAS | Director | 255 E. BROWN ST., #300, BIRMINGHAM, MI, 48009 |
PRINCE ROBERT E | Director | 148 SPYGLASS LANE, JUPITER, FL, 33477 |
BOLTON JEFF | Director | 56 WOODSTOCK ROAD, ROSWELL, GA, 30075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-23 | 1000 US HWY 98, CARRABELLE, FL 32322 | - |
CHANGE OF MAILING ADDRESS | 1991-10-02 | 1000 US HWY 98, CARRABELLE, FL 32322 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2011-07-12 |
Reg. Agent Resignation | 2011-05-02 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-21 |
Reg. Agent Change | 2010-01-11 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-01-31 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State