Search icon

"SEAHORSE STABLES OF BRADENTON, INC."

Company Details

Entity Name: "SEAHORSE STABLES OF BRADENTON, INC."
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000056799
FEI/EIN Number 262787072
Address: 28602 100th Dr E, Myakka City, FL, 34251, US
Mail Address: 28602 100th Dr E, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN JO DAWN Agent 28602 100th Dr E, Myakka City, FL, 34251

Director

Name Role Address
MARTIN JO DAWN Director 28602 100th Dr E, Myakka City, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055421 BLAZING SALES EXPIRED 2013-06-07 2018-12-31 No data 28602 100TH DRIVE EAST, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 28602 100th Dr E, Myakka City, FL 34251 No data
CHANGE OF MAILING ADDRESS 2015-05-01 28602 100th Dr E, Myakka City, FL 34251 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 MARTIN, JO DAWN No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 28602 100th Dr E, Myakka City, FL 34251 No data
NAME CHANGE AMENDMENT 2010-02-15 "SEAHORSE STABLES OF BRADENTON, INC." No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
Reg. Agent Resignation 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2011-01-07
Name Change 2010-02-15
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State