Search icon

SEARCHMONT INC.

Company Details

Entity Name: SEARCHMONT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000057269
FEI/EIN Number 262851011
Address: 2430 Stockton Drive, Marietta, GA, 30066, US
Mail Address: 2430 STOCKTON DRIVE, MARIETTA, GA, 30066
Place of Formation: FLORIDA

Agent

Name Role Address
WASSEL ROBERT J Agent 414 LIVE OAK BLVD, CASSELBERRY, FL, 32707

President

Name Role Address
WASSEL ROBERT J President 414 LIVE OAK BLVD., CASSELBERRY, FL, 32707

Secretary

Name Role Address
WASSEL ROBERT J Secretary 414 LIVE OAK BLVD., CASSELBERRY, FL, 32707

Treasurer

Name Role Address
WASSEL ROBERT J Treasurer 414 LIVE OAK BLVD., CASSELBERRY, FL, 32707

Vice President

Name Role Address
LANE JONATHAN Vice President 414 LIVE OAK BLVD, CASSELBERRY, FL, 32707
CHADWICK LEE Vice President 2430 Stockton Drive, Marietta, GA, 30066

E

Name Role Address
LANE JONATHAN E 414 LIVE OAK BLVD, CASSELBERRY, FL, 32707

I

Name Role Address
CHADWICK LEE I 2430 Stockton Drive, Marietta, GA, 30066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 2430 Stockton Drive, Marietta, GA 30066 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 414 LIVE OAK BLVD, CASSELBERRY, FL 32707 No data
REINSTATEMENT 2011-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-01-27 2430 Stockton Drive, Marietta, GA 30066 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000134164 TERMINATED 1000000418769 SEMINOLE 2012-12-05 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-01
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-07-24
Domestic Profit 2008-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State