Entity Name: | SHELLBACK NAUTICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000036024 |
FEI/EIN Number | 46-2666519 |
Address: | 1212 NE 11th Ave, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1212 NE 11th Ave, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyon Christopher D | Agent | 13302 WINDING OAK COURT, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
LYON CHRISTOPHER | President | 1212 NE 11th Ave, Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
LYON CHRISTOPHER | Director | 1212 NE 11th Ave, Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
LYON CHRISTOPHER | Treasurer | 1212 NE 11th Ave, Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
LYON CHRISTOPHER | Secretary | 1212 NE 11th Ave, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-11-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-27 | Lyon, Christopher David | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1212 NE 11th Ave, Fort Lauderdale, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1212 NE 11th Ave, Fort Lauderdale, FL 33304 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-11-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State