Entity Name: | SEARAPTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000099006 |
FEI/EIN Number | 203167222 |
Address: | 926 SANTA MARIA BLVD., ST. AUGUSTINE, FL, 32086 |
Mail Address: | 4171 VERMONT BLVD., ELKTON, FL, 32033 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEM MICHAEL W | Agent | 4171 VERMONT BLVD., ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
CLEM MICHAEL W | President | 4171 VERMONT BLVD., ST, AUGUSTINE, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 926 SANTA MARIA BLVD., ST. AUGUSTINE, FL 32086 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-20 | CLEM, MICHAEL W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-20 | 4171 VERMONT BLVD., ELKTON, FL 32033 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2006-04-13 | No data | No data |
VOLUNTARY DISSOLUTION | 2006-01-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-20 |
Revocation of Dissolution | 2006-04-13 |
Voluntary Dissolution | 2006-01-23 |
Domestic Profit | 2005-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State