Search icon

GILLS AND THRILLS CHARTERS, INC.

Company Details

Entity Name: GILLS AND THRILLS CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000135500
FEI/EIN Number 651166465
Address: 57 COMARES AVENUE, B-17, SAINT AUGUSTINE, FL, 32080
Mail Address: P.O. BOX 239, CUMMING, GA, 30028
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL JAMES R Agent 57 COMARES AVENUE, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
CAMPBELL JAMES R President 57 COMARES AVENUE, B-17, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
CAMPBELL JAMES R Secretary 57 COMARES AVENUE, B-17, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
CAMPBELL JAMES R Treasurer 57 COMARES AVENUE, B-17, SAINT AUGUSTINE, FL, 32080

Director

Name Role Address
CAMPBELL JAMES R Director 57 COMARES AVENUE, B-17, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 57 COMARES AVENUE, B-17, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 57 COMARES AVENUE, B-17, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2007-04-02 57 COMARES AVENUE, B-17, SAINT AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-12
Domestic Profit 2002-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State