Search icon

AFRICAT MARINE, INC.

Company Details

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

Agent

Name Role Address
FORD RICHARD Agent 4855 HILLSBORO BLVD, COCONUT CREEK, FL, 33073

President

Name Role Address
FORD RICHARD President 7696 N.W. 47TH DRIVE, CORAL SPRINGS, FL, 33067

Events

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

Debts

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

Documents

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