Search icon

SALTWATER FISHING GROUP, INC.

Company Details

Entity Name: SALTWATER FISHING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 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: P08000069859
FEI/EIN Number 263046237
Address: 11011 SW 11 CT, PEMBROKE PINES, FL, 33025
Mail Address: 11011 SW 11 CT, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MASSING ELEANOR K Agent 11011 SW 11 CT, PEMBROKE PINES, FL, 33025

President

Name Role Address
MASSING ELEANOR K President 11011 SW 11 COURT, PEMBROKE PINES, FL, 33025
MASSING TED W President 11011 SW 11 CT, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
MASSING TED W Vice President 11011 SW 11 CT, PEMBROKE PINES, FL, 33025

Director

Name Role Address
MASSING TED W Director 11011 SW 11 CT, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
MASSING TED W Secretary 11011 SW 11 CT, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2015-07-20 SALTWATER FISHING GROUP, INC. No data
REGISTERED AGENT NAME CHANGED 2015-04-13 MASSING, ELEANOR K No data
AMENDMENT 2012-12-31 No data No data
AMENDMENT 2012-06-25 No data No data
AMENDMENT 2011-05-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001025965 TERMINATED 1000000506299 BROWARD 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001025973 LAPSED 1000000506300 BROWARD 2013-05-22 2023-05-29 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment and Name Change 2015-07-20
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-23
Amendment 2012-12-31
Amendment 2012-06-25
ANNUAL REPORT 2012-04-09
Amendment 2011-05-16
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State