Entity Name: | AMERICAN MARINE YACHT BROKERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 2004 (20 years ago) |
Date of dissolution: | 06 May 2009 (16 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 06 May 2009 (16 years ago) |
Document Number: | P04000114072 |
FEI/EIN Number | 342008781 |
Address: | 707 MULLET ROAD, SUITE 204, PORT CANAVERAL, FL, 32920, US |
Mail Address: | 707 MULLET ROAD, SUITE 204, PORT CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD L GEORGE C | Agent | 1485 N ATLANTIC AVE #102, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
GATCHELL WILLIAM J | President | 741 SHAFTON AVE, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2009-05-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-02 | 1485 N ATLANTIC AVE #102, COCOA BEACH, FL 32931 | No data |
AMENDMENT | 2006-05-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | LEONARD, L GEORGE CPA | No data |
Name | Date |
---|---|
CORAPVDWN | 2009-05-06 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-02 |
Off/Dir Resignation | 2006-11-27 |
Amendment | 2006-05-15 |
ANNUAL REPORT | 2006-05-01 |
Off/Dir Resignation | 2006-04-05 |
ANNUAL REPORT | 2005-06-06 |
Domestic Profit | 2004-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State