Search icon

SAILFISH PARK PROPERTIES, INC.

Company Details

Entity Name: SAILFISH PARK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000056556
FEI/EIN Number 201073828
Mail Address: 10380 SW VILLAGE CENTER DR, PORT ST LUCIE, FL, 34987, US
Address: 10198 SW VISCONTI WAY, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT RONALD L Agent 10198 SW VISCONTI WAY, PORT ST LUCIE, FL, 34986

President

Name Role Address
SCHMIDT RONALD L President 10198 SW VISCONTI WAY, PORT ST LUCIE, FL, 34986

Secretary

Name Role Address
SCHMIDT RONALD L Secretary 10198 SW VISCONTI WAY, PORT ST LUCIE, FL, 34986

Treasurer

Name Role Address
SCHMIDT RONALD L Treasurer 10198 SW VISCONTI WAY, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071427 AMERISERVE INTERNATIONAL ACTIVE 2021-05-26 2026-12-31 No data 10380 SW VILLAGE CENTER DR, #130, PT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 10198 SW VISCONTI WAY, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2017-04-17 10198 SW VISCONTI WAY, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 10198 SW VISCONTI WAY, PORT ST LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State