Search icon

DEBOAT'S MARINE, INC.

Company Details

Entity Name: DEBOAT'S MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2006 (19 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: P06000100208
FEI/EIN Number 205291576
Address: 912 SW MCCOMKLE AVE, PORT ST LUCIE, FL, 34953
Mail Address: (!@ SW MCCOMKLE AVE, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DEBOLT DOUGLAS Agent (!@ SW MCCOMKLE AVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
DEBOLT ANTHONY President 912 SW MCCOMKLE AVE, PORT ST LUCIE, FL, 34953
DEBOLT BRIAN President 912 SW MCCOMKLE AVE, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
DEBOLT BRIAN Vice President 912 SW MCCOMKLE AVE, PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
DEBOLT DOUGLAS Treasurer 912 SWMCCOMKLE AVE, PORT ST LUCIE, FL, 34953

Secretary

Name Role Address
DEBOLT IVADELLE Secretary 912 SW MCCOMKLE AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 912 SW MCCOMKLE AVE, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-04-30 912 SW MCCOMKLE AVE, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 (!@ SW MCCOMKLE AVE, PORT ST LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000254186 LAPSED 56-2008-SC-001119 ST LUCIE COUNTY JUDICIAL COURT 2008-07-18 2013-08-06 $1110.43 ROBERTO C PIEDRA, 412 GOKCHOFF RD, FORT PIERCE, FL 34945

Documents

Name Date
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State