Search icon

SCUBA NATION, INC

Company Details

Entity Name: SCUBA NATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000055162
FEI/EIN Number 262822167
Address: 17540 SW 93rd Pl, Palmetto Bay, FL, 33157, US
Mail Address: 17540 SW 93rd Pl, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CATOGGIO WILLIAM N Agent 17540 SW 93rd Pl, Palmetto Bay, FL, 33157

President

Name Role Address
CATOGGIO WILLIAM N President 17540 SW 93rd Pl, Palmetto Bay, FL, 33157

Secretary

Name Role Address
CATOGGIO WILLIAM N Secretary 17540 SW 93rd Pl, Palmetto Bay, FL, 33157

Director

Name Role Address
CATOGGIO WILLIAM N Director 17540 SW 93rd Pl, Palmetto Bay, FL, 33157

Vice President

Name Role Address
Black Jason Vice President 17540 SW 93rd Pl, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-07-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 17540 SW 93rd Pl, Palmetto Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-07-09 17540 SW 93rd Pl, Palmetto Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2021-07-09 CATOGGIO, WILLIAM N No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 17540 SW 93rd Pl, Palmetto Bay, FL 33157 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2015-05-26 SCUBA NATION, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000466153 ACTIVE 1000000752788 MIAMI-DADE 2017-08-04 2027-08-11 $ 1,983.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-07-09
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-11
Name Change 2015-05-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State