Search icon

SALTWATER CAFE MARINA, INC.

Company Details

Entity Name: SALTWATER CAFE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2013 (12 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P13000042072
FEI/EIN Number 46-2761238
Address: 453 SHERBROOKE COURT, VENICE, FL, 34293, US
Mail Address: 453 SHERBROOKE COURT, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROUBAL PAVEL Agent 2001 Siesta Drive, Sarasota, FL, 34239

President

Name Role Address
ROUBAL PAVEL President 453 SHERBROOKE COURT, VENICE, FL, 34293

Treasurer

Name Role Address
ROUBAL PAVEL Treasurer 453 SHERBROOKE COURT, VENICE, FL, 34293

Secretary

Name Role Address
ROUBAL PAVEL Secretary 453 SHERBROOKE COURT, VENICE, FL, 34293

Vice President

Name Role Address
ROUBAL PAVEL Vice President 2001 Siesta Drive, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032557 CHEF ROLF'S NEW FLORIDA KITCHEN EXPIRED 2018-03-06 2023-12-31 No data 2001 SIESTA DRIVE, SUITE #102, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 453 SHERBROOKE COURT, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2018-08-24 453 SHERBROOKE COURT, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2001 Siesta Drive, Suite 100, Sarasota, FL 34239 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-27
Domestic Profit 2013-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State