Entity Name: | NANTUCKET BUCKET SAFETY HARBOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Aug 2011 (14 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: | P11000069412 |
FEI/EIN Number | 45-3046993 |
Address: | 1420 Bayshore Boulevard, Suite 217, Dunedin, FL 34698 |
Mail Address: | 1420 Bayshore Boulevard, Suite 217, Dunedin, FL 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dawson, David M | Agent | 1420 Bayshore Boulevard, Suite 217, Dunedin, FL 34698 |
Name | Role | Address |
---|---|---|
Lyons, Thomas | President | 1420 Bayshore Boulevard, Suite 217 Dunedin, FL 34698 |
Name | Role | Address |
---|---|---|
Dawson, David M | Vice President | 1420 Bayshore Boulevard, Suite 217 Dunedin, FL 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000042374 | HARBORITA CATINA | EXPIRED | 2014-04-29 | 2019-12-31 | No data | 300 VENETIAN DR, UNIT 11, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 1420 Bayshore Boulevard, Suite 217, Dunedin, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 1420 Bayshore Boulevard, Suite 217, Dunedin, FL 34698 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | Dawson, David M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 1420 Bayshore Boulevard, Suite 217, Dunedin, FL 34698 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-19 |
Domestic Profit | 2011-08-03 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State