Search icon

THE SACRED SEA, INC.

Company Details

Entity Name: THE SACRED SEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000010865
FEI/EIN Number NOT APPLICABLE
Address: 1122 ARBOR CIRCLE SOUTH, ORANGE PARK, FL, 32073
Mail Address: 1122 ARBOR CIRCLE SOUTH, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SANTORO THOMAS C Agent 1700 WELLS ROAD, ORANGE PARK, FL, 32073

President

Name Role Address
JAMES WILLIAM D President 2257 NORTH FORD ROAD, GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
JAMES WILLIAM D Director 2257 NORTH FORD ROAD, GREEN COVE SPRINGS, FL, 32043
KUCHLER KATHLEEN F Director 1122 ARBOR CIRCLE SOUTH, ORANGE PARK, FL, 32073
JAMES UBON A Director 2257 NORTH FORK ROAD, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
KUCHLER KATHLEEN F Vice President 1122 ARBOR CIRCLE SOUTH, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
JAMES UBON A Treasurer 2257 NORTH FORK ROAD, GREEN COVE SPRINGS, FL, 32043

Secretary

Name Role Address
JAMES UBON A Secretary 2257 NORTH FORK ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2000-10-02 THE SACRED SEA, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-05-17
Name Change 2000-10-02
Domestic Profit 2000-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State