Search icon

LANDLUBBER'S MARINE CO.

Company Details

Entity Name: LANDLUBBER'S MARINE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000021258
FEI/EIN Number 050562545
Address: 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931
Mail Address: 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MEINKE SCOTT J Agent 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931

President

Name Role Address
MEINKE SCOTT J President 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931

Vice President

Name Role Address
MEINKE SCOTT J Vice President 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931

Secretary

Name Role Address
MEINKE SCOTT J Secretary 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931

Treasurer

Name Role Address
MEINKE SCOTT J Treasurer 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931

Director

Name Role Address
MEINKE SCOTT J Director 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL 33931 No data
CHANGE OF MAILING ADDRESS 2007-01-25 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 17953 SAN CARLOS BLVD., FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT NAME CHANGED 2003-04-14 MEINKE, SCOTT J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000068335 ACTIVE 1000000067929 LEE 2007-12-13 2030-02-15 $ 2,184.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-01-06
Reg. Agent Change 2003-04-14
Domestic Profit 2003-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State