Entity Name: | EVENTIDE CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2016 (9 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: | P16000023044 |
FEI/EIN Number | 81-1897603 |
Address: | 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050, US |
Mail Address: | 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HALL JOE V | President | 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050 |
Name | Role | Address |
---|---|---|
HALL JOE V | Treasurer | 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050 |
Name | Role | Address |
---|---|---|
HALL JOE V | Secretary | 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050 |
Name | Role | Address |
---|---|---|
HALL JOE V | Director | 61 HAWKS CAY BLVD., DUCK KEY, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038472 | DIVE DUCK KEY | EXPIRED | 2016-04-15 | 2021-12-31 | No data | 61 HAWKS CAY BLVD, DUCK KEY, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | UNITED STATES CORPORATION AGENTS, INC. | No data |
REINSTATEMENT | 2017-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000363315 | TERMINATED | 1000000824756 | MONROE | 2019-04-26 | 2039-05-22 | $ 2,769.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000170892 | TERMINATED | 1000000815888 | MONROE | 2019-02-15 | 2029-03-06 | $ 2,144.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2018-06-28 |
REINSTATEMENT | 2017-10-13 |
Domestic Profit | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State