Search icon

SOMBRERO REEF PROPERTIES, INC.

Company Details

Entity Name: SOMBRERO REEF PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000047339
FEI/EIN Number 651008525
Address: 2109 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 2109 OVERSEAS HWY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ROBERT D Agent 2109 OVERSEAS HWY, MARATHON, FL, 33050

President

Name Role Address
WILLIAMS ROBERT D President 2109 OVERSEAS HWY, MARATHON, FL, 33050

Secretary

Name Role Address
WILLIAMS ROBERT D Secretary 2109 OVERSEAS HWY, MARATHON, FL, 33050

Treasurer

Name Role Address
WILLIAMS ROBERT D Treasurer 2109 OVERSEAS HWY, MARATHON, FL, 33050

Director

Name Role Address
WILLIAMS ROBERT D Director 2109 OVERSEAS HWY, MARATHON, FL, 33050
SMITH SCOTT Director 5911 JOHN ANDERSON HWY, FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
SMITH SCOTT Vice President 5911 JOHN ANDERSON HWY, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 2109 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2001-04-26 2109 OVERSEAS HWY, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 2109 OVERSEAS HWY, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State