Entity Name: | SVS MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2001 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000048277 |
FEI/EIN Number | 651109797 |
Address: | 3851 SW 56 CT, FORT LAUDERDALE, FL, 33312 |
Mail Address: | 3851 SW 56 CT, FORT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTZER CRAIG A | Agent | 2025 NE 198 TERR, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
SMITH SCOTT V | President | 3851 SW 56 CT, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
SMITH SCOTT V | Director | 3851 SW 56 CT, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 3851 SW 56 CT, FORT LAUDERDALE, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-28 | 3851 SW 56 CT, FORT LAUDERDALE, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-28 | 2025 NE 198 TERR, MIAMI, FL 33179 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-28 |
Domestic Profit | 2001-05-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State