Search icon

SOUTHEAST YACHT SALES, INC.

Company Details

Entity Name: SOUTHEAST YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2004 (21 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P04000061929
FEI/EIN Number 562453226
Address: 106 BLUE HERON DR, B, DAYTONA BEACH, FL, 32119
Mail Address: 106 BLUE HERON DR, B, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STURGIS DAVID J Agent 106 BLUE HERON DR, DAYTONA BEACH, FL, 32119

President

Name Role Address
STURGIS DAVID J President 106 BLUE HERON DR, STE B, DAYTONA BEACH, FL, 32119

Secretary

Name Role Address
STURGIS DAVID J Secretary 106 BLUE HERON DR, STE B, DAYTONA BEACH, FL, 32119

Treasurer

Name Role Address
STURGIS DAVID J Treasurer 106 BLUE HERON DR, STE B, DAYTONA BEACH, FL, 32119

Director

Name Role Address
STURGIS DAVID J Director 106 BLUE HERON DR, STE B, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 106 BLUE HERON DR, B, DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2009-04-09 106 BLUE HERON DR, B, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 106 BLUE HERON DR, B, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2005-01-04 STURGIS, DAVID JPRES. No data

Documents

Name Date
Voluntary Dissolution 2010-01-11
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-04
Domestic Profit 2004-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State