Search icon

CALYPSO YACHT SALES, INC.

Company Details

Entity Name: CALYPSO YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: K92613
FEI/EIN Number N/A
Address: 195 SW 15TH RD, SUITE 304, MIAMI, FL 33129
Mail Address: 195 SW 15TH RD, SUITE 304, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIGON, JOSEPH M. III Agent 615 SW 2ND AVENUE, SUITE 204, MIAMI, FL 33130

President

Name Role Address
MIGON, JOSEPH M. III President 9400 S.W. 79TH AVENUE, MIAMI, FL

Director

Name Role Address
MIGON, JOSEPH M. III Director 9400 S.W. 79TH AVENUE, MIAMI, FL
DE ROBLES, GEORGE R. Director 5201 N.W. 7TH ST. 311-W, MIAMI, FL

Vice President

Name Role Address
DE ROBLES, GEORGE R. Vice President 5201 NW 7TH ST. 311-W, MIAMI, FL

Secretary

Name Role Address
DE ROBLES, GEORGE R. Secretary 5201 N.W. 7TH ST. 311-W, MIAMI, FL

Treasurer

Name Role Address
DE ROBLES, GEORGE R. Treasurer 5201 N.W. 7TH ST. 311-W, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-03-13 195 SW 15TH RD, SUITE 304, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 1991-03-13 195 SW 15TH RD, SUITE 304, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 1989-07-17 MIGON, JOSEPH M. III No data
REGISTERED AGENT ADDRESS CHANGED 1989-07-17 615 SW 2ND AVENUE, SUITE 204, MIAMI, FL 33130 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State