Entity Name: | SALTWATER COWBOY CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 16 Aug 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2017 (7 years ago) |
Document Number: | P12000052989 |
FEI/EIN Number | 45-5459608 |
Address: | 3195 68th st sw, NAPLES, FL, 34105, US |
Mail Address: | 3195 68th st sw, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
fritsch kyle j | Agent | 6311 copper leaf lane, naples, FL, 34116 |
Name | Role | Address |
---|---|---|
pepper joel | President | 3195 68th st sw, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 3195 68th st sw, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 3195 68th st sw, NAPLES, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | fritsch, kyle j | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 6311 copper leaf lane, naples, FL 34116 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-06 |
Domestic Profit | 2012-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State