Entity Name: | SHIPWRIGHT MARINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 10 Jan 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2011 (14 years ago) |
Document Number: | P09000007411 |
FEI/EIN Number | 264122656 |
Address: | 3199 NW 20TH ST., MIAMI, FL, 33142, US |
Mail Address: | 3199 NW 20TH ST., MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL BRUCE E | Agent | 7787 SW 86TH ST., MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
CAMPBELL BRUCE E | Director | 7787 SW 86TH ST., MIAMI, FL, 33143 |
EWALD GREGORY W | Director | 19250 HOLIDAY RD., CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-01-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-14 | 3199 NW 20TH ST., MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-14 | 3199 NW 20TH ST., MIAMI, FL 33142 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000290580 | LAPSED | 1000000214371 | DADE | 2011-05-05 | 2021-05-11 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-01-10 |
ANNUAL REPORT | 2010-04-30 |
ADDRESS CHANGE | 2010-01-14 |
Domestic Profit | 2009-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State