Entity Name: | UNDERWATER SPOT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000041713 |
FEI/EIN Number | 264831197 |
Address: | 2040 Copper Creek Dr, Unit F, Fleming Island, FL, 32003, US |
Mail Address: | 2040 Copper Creek Dr, Unit F, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nettles Bonnie J | Agent | 2040 Copper Creek Dr, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
NETTLES DAVID W | President | 2040 Copper Creek Dr, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
NETTLES BRYAN C | Vice President | 921 GROVE PARK DR NORTH, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
NETTLES BONNIE J | Treasurer | 2040 Copper Creek Dr, FLEMING ISLAND, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000074106 | SCUBA TIGER | EXPIRED | 2010-08-12 | 2015-12-31 | No data | 1635-6 WELL ROAD, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 2040 Copper Creek Dr, Unit F, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 2040 Copper Creek Dr, Unit F, Fleming Island, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 2040 Copper Creek Dr, Unit F, FLEMING ISLAND, FL 32003 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | Nettles, Bonnie Jane | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State