Search icon

7 HARBOURS, INC.

Company Details

Entity Name: 7 HARBOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000031450
FEI/EIN Number 470913463
Address: 11899 FLOTILLA PLACE, BOCA RATON, FL, 33428
Mail Address: 11899 FLOTILLA PLACE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JANET KIGHT S Agent 11899 FLOTILLA PLACE, BOCA RATON, FL, 33428

President

Name Role Address
KIGHT JANET S President 11899 FLOTILLA PLACE, BOCA RATON, FL, 33428

Director

Name Role Address
KIGHT JANET S Director 11899 FLOTILLA PLACE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001535 AMBITIOUS MAIDS EXPIRED 2010-01-06 2015-12-31 No data 11899 FLOTILLA PLACE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2004-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-27 11899 FLOTILLA PLACE, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-27 11899 FLOTILLA PLACE, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2004-10-27 11899 FLOTILLA PLACE, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2004-10-27 JANET, KIGHT S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-24
REINSTATEMENT 2004-10-27
Domestic Profit 2003-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State