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 |
Name | Role | Address |
---|---|---|
Jordahl Christopher J | Agent | 310 Jerome Ave, Islamorada, FL, 33036 |
Name | Role | Address |
---|---|---|
Jordahl Christopher J | President | 310 Jerome Ave, Islamorada, FL, 33036 |
Name | Role | Address |
---|---|---|
Jordahl Christopher J | Vice President | 310 Jerome Ave, Islamorada, FL, 33036 |
Name | Role | Address |
---|---|---|
Jordahl Christopher J | Secretary | 310 Jerome Ave, Islamorada, FL, 33036 |
Name | Role | Address |
---|---|---|
Jordahl Christopher J | Treasurer | 310 Jerome Ave, Islamorada, FL, 33036 |
Name | Role | Address |
---|---|---|
Jordahl Christopher J | Director | 310 Jerome Ave, Islamorada, FL, 33036 |
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 |
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 |
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 |
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