Search icon

SEA GRAPES INC.

Company Details

Entity Name: SEA GRAPES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2017 (8 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: P17000013580
FEI/EIN Number 815353312
Address: 80925 Overseas Highway, Islamorada, FL, 33036, US
Mail Address: 310 Jerome Ave, Islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Jordahl Christopher J Agent 310 Jerome Ave, Islamorada, FL, 33036

President

Name Role Address
Jordahl Christopher J President 310 Jerome Ave, Islamorada, FL, 33036

Vice President

Name Role Address
Jordahl Christopher J Vice President 310 Jerome Ave, Islamorada, FL, 33036

Secretary

Name Role Address
Jordahl Christopher J Secretary 310 Jerome Ave, Islamorada, FL, 33036

Treasurer

Name Role Address
Jordahl Christopher J Treasurer 310 Jerome Ave, Islamorada, FL, 33036

Director

Name Role Address
Jordahl Christopher J Director 310 Jerome Ave, Islamorada, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028950 ISLAMORADA BAR COMPANY EXPIRED 2017-03-17 2022-12-31 No data 143 PUEBLO ST, TAVERNIER, FL, 33070
G17000021731 SEA GRAPES WINE BAR & BISTRO EXPIRED 2017-02-28 2022-12-31 No data 80925 OVERSEAS HWY, UNIT 3, ISLAMORADA, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 80925 Overseas Highway, Islamorada, FL 33036 No data
REGISTERED AGENT NAME CHANGED 2019-08-05 Jordahl, Christopher J No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 310 Jerome Ave, Islamorada, FL 33036 No data
CHANGE OF MAILING ADDRESS 2019-08-05 80925 Overseas Highway, Islamorada, FL 33036 No data
REINSTATEMENT 2018-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000636183 TERMINATED 1000000796404 DADE 2018-09-07 2038-09-12 $ 1,035.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000609511 TERMINATED 1000000794974 DADE 2018-08-24 2038-08-29 $ 2,323.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-08-05
REINSTATEMENT 2018-10-19
Domestic Profit 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State