Search icon

SOUTHERN GULF YACHT SERVICES INC.

Company Details

Entity Name: SOUTHERN GULF YACHT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000157644
FEI/EIN Number 208121381
Address: 1121 W. Price Blvd. #119, NORTH PORT, FL, 34288, US
Mail Address: 1121 W. Price Blvd. #119, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUBIGER BRIAN Agent 199 Hoffer St., Port Charlotte, FL, 33953

President

Name Role Address
SCHUBIGER BRIAN M President 199 Hoffer St., Port Charlotte, FL, 34288

Treasurer

Name Role Address
SCHUBIGER NICOLE M Treasurer 199 Hoffer St., Port Charlotte, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 199 Hoffer St., Port Charlotte, FL 33953 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 1121 W. Price Blvd. #119, NORTH PORT, FL 34288 No data
CHANGE OF MAILING ADDRESS 2018-03-08 1121 W. Price Blvd. #119, NORTH PORT, FL 34288 No data
REGISTERED AGENT NAME CHANGED 2008-01-19 SCHUBIGER, BRIAN No data
AMENDMENT 2007-01-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000114584 TERMINATED 1000000114536 LEE 2009-03-11 2030-02-16 $ 1,756.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State