Search icon

FLORIDA SHIP CHANDLERS INC.

Company Details

Entity Name: FLORIDA SHIP CHANDLERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000064454
FEI/EIN Number 270629661
Address: 2175 KINGSLEY AVE, STE 108, ORANGE PARK, FL, 32073
Mail Address: 2175 KINGSLEY AVE, STE 108, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CABB SUSIE M Agent 1865 WELLS ROAD, ORANGE PARK, FL, 32073

BM

Name Role Address
WATLEY JEWEL BM 1890 HARDEE STREET, JACKSONVILLE, FL, 32073
JACKSON JEWEL BM 2040 LAKETON ROAD, PITTSBURGH, PA, 15221

President

Name Role Address
CABB SUSIE President 1865 WELLS RD #318, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141627 FLORIDA FIRTST FRUITS EXPIRED 2009-08-02 2014-12-31 No data 1865 WELLS ROAD #318, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 2175 KINGSLEY AVE, STE 108, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2009-09-28 2175 KINGSLEY AVE, STE 108, ORANGE PARK, FL 32073 No data
ARTICLES OF CORRECTION 2009-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001129847 ACTIVE 1000000196210 CLAY 2010-12-02 2030-12-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Address Change 2009-09-28
Articles of Correction 2009-08-19
Domestic Profit 2009-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State