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 |
Name | Role | Address |
---|---|---|
CATOGGIO WILLIAM N | Agent | 17540 SW 93rd Pl, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
CATOGGIO WILLIAM N | President | 17540 SW 93rd Pl, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
CATOGGIO WILLIAM N | Secretary | 17540 SW 93rd Pl, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
CATOGGIO WILLIAM N | Director | 17540 SW 93rd Pl, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
Black Jason | Vice President | 17540 SW 93rd Pl, Palmetto Bay, FL, 33157 |
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 |
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 |
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