Search icon

A1 YACHT CAULKING RESTORATION, INC.

Company Details

Entity Name: A1 YACHT CAULKING RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000006003
FEI/EIN Number 46-4627121
Address: 1323 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1323 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORTON NOVEMBER Agent 1323 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316

President

Name Role Address
MORTON NOVEMBER President 1323 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
MORTON NOVEMBER Secretary 1323 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316

Director

Name Role Address
MORTON NOVEMBER Director 1323 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316
morton november Director 1323 S.E. 17TH STREET, BROWARD, FL, 33316

Vice President

Name Role Address
morton november Vice President 1323 S.E. 17TH STREET, BROWARD, FL, 33316

Treasurer

Name Role Address
morton november Treasurer 1323 S.E. 17TH STREET, BROWARD, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009527 A1 YACHT CAULKING RESTORATION EXPIRED 2014-01-28 2024-12-31 No data 1323 S.E. 17TH STREET, #406, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-16
Domestic Profit 2014-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State