Entity Name: | BOW TO STERN MARINE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Jan 2011 (14 years ago) |
Document Number: | P11000003919 |
FEI/EIN Number | 27-5408446 |
Address: | 706 N. FLETCHER AVE., MAYO, FL 32066 |
Mail Address: | P.O. BOX 823, MAYO, FL 32066 |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NALL, KENNETH | Agent | 706 N. FLETCHER AVE., MAYO, FL 32066 |
Name | Role | Address |
---|---|---|
NALL, KENNETH | President | 706 N. FLETCHER AVE., MAYO, FL 32066 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000078073 | KENNETH NALL DBA BOW TO STERN MARINE SERVICE INC. | ACTIVE | 2023-06-29 | 2028-12-31 | No data | P O BOX 823, MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 706 N. FLETCHER AVE., MAYO, FL 32066 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-10 | 706 N. FLETCHER AVE., MAYO, FL 32066 | No data |
CHANGE OF MAILING ADDRESS | 2012-07-10 | 706 N. FLETCHER AVE., MAYO, FL 32066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State