Search icon

GAZEBO YACHT CRUISES, INC.

Company Details

Entity Name: GAZEBO YACHT CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000062030
Address: 1083 NORTH COLLIER BLVD., 222, MARCO ISLAND, FL, 34145, US
Mail Address: 1083 NORTH COLLIER BLVD., 222, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS RANDY Agent C/O MORAG ROSA, TAMPA, FL, 336295331

President

Name Role Address
STEPHENS RANDOLPH WSR. President 1083 NORTH COLLIER BLVD. #222, MARCO ISLAND, FL, 34145

Director

Name Role Address
STEPHENS RANDOLPH WSR. Director 1083 NORTH COLLIER BLVD. #222, MARCO ISLAND, FL, 34145
MCDONALD JOCELYN SSR. Director 1083 NORTH COLLIER BLVD. #222, MARCO ISLAND, FL, 34145
ROSA MORAG C Director 1083 NORTH COLLIER BLVD. #222, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
STEPHENS ALEXANDER L Treasurer 1083 NORTH COLLIER BLVD. #222, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
STEPHENS R. WJR. Secretary 1083 NORTH COLLIER BLVD. #222, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-17 STEPHENS, RANDY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 C/O MORAG ROSA, 2620 WEST MORRISON AVE, TAMPA, FL 33629-5331 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
Reg. Agent Change 2019-09-17
Domestic Profit 2017-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State