Entity Name: | SPANISH MACKEREL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Oct 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000144398 |
Address: | 177 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL 32168-6 |
Mail Address: | 533 SEABREEZE BLVD, 300, DAYTONA BEACH, FL 32118 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY, BRETT | Agent | 533 SEABREEZE BLVD, 300, DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
SALGADO, MICHELLE J | President | 624 PINE STREET, NEW SMYRNA BEACH, FL 32169 |
Name | Role | Address |
---|---|---|
GROSS, LAWRENCE | Vice President | 201 BARRACUDA BLVD, NEW SMYRNA BEACH, FL 32169 |
Name | Role | Address |
---|---|---|
SALGADO, HENRY A | Secretary | 624 PINE STREET, NEW SMYRNA BEACH, FL 32169 |
Name | Role | Address |
---|---|---|
HARTLEY, BRETT | Treasurer | 533 SEABREEZE BLVD., SUITE #300, DAYTONA BEACH, FL 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2005-10-27 | SPANISH MACKEREL, INC | No data |
Name | Date |
---|---|
Name Change | 2005-10-27 |
Domestic Profit | 2005-10-25 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State