Entity Name: | AFRICAT MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2004 (21 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: | P04000021587 |
FEI/EIN Number | 341977176 |
Address: | 4855 HILLSBORO BLVD, B-11, COCONUT CREEK, FL, 33073 |
Mail Address: | 4855 HILLSBORO BLVD, B-11, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD RICHARD | Agent | 4855 HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
FORD RICHARD | President | 7696 N.W. 47TH DRIVE, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-22 | 4855 HILLSBORO BLVD, B-11, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2008-09-22 | 4855 HILLSBORO BLVD, B-11, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-22 | 4855 HILLSBORO BLVD, B-11, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-23 | FORD, RICHARD | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000143250 | LAPSED | 1000000206034 | BROWARD | 2011-03-01 | 2021-03-09 | $ 906.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-10-21 |
ANNUAL REPORT | 2008-09-22 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-05-23 |
Domestic Profit | 2004-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State