Entity Name: | ALBATROSS ENDEAVORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2017 (8 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: | P17000017953 |
FEI/EIN Number | 82-0620554 |
Address: | 804 SE 17TH STREET, Fort Lauderdale, FL, 33316, US |
Mail Address: | 804 SE 17TH STREET, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER MICHAEL B | Agent | 701 SE 17th Street Cswy, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
MEYER MICHAEL B | Director | 701 SE 17th Street Cswy, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
MEYER MICHAEL B | President | 701 SE 17th Street Cswy, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
MEYER MICHAEL B | Secretary | 701 SE 17th Street Cswy, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
MEYER MICHAEL B | Treasurer | 701 SE 17th Street Cswy, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056705 | NAUTI NAMES | EXPIRED | 2018-05-08 | 2023-12-31 | No data | 701 SE 17TH STREET CSWY, FORT LAUDERDALE, FL, 33316 |
G18000044782 | INTERNATIONAL QUICK SIGNS | EXPIRED | 2018-04-06 | 2023-12-31 | No data | 801 BRICKELL KEY BLVD #2605, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-24 | 804 SE 17TH STREET, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-24 | 804 SE 17TH STREET, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-03 | 701 SE 17th Street Cswy, Fort Lauderdale, FL 33316 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-05-03 |
Domestic Profit | 2017-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State