Entity Name: | SIXTY ONE BEACH SUPPLY CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2023 (2 years ago) |
Date of dissolution: | 11 Jun 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jun 2024 (8 months ago) |
Document Number: | P23000015196 |
FEI/EIN Number | 92-2732209 |
Address: | 136 Emarie Grey CIR, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 136 Emarie Grey CIR, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUYNES BRENT L | Agent | 136 Emarie Grey CIR, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Guynes Brent L | President | 136 Emarie Grey CIR, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Guynes Brent M | Vice President | 136 Emarie Grey CIR, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 136 Emarie Grey CIR, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 136 Emarie Grey CIR, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 136 Emarie Grey CIR, Santa Rosa Beach, FL 32459 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-11 |
ANNUAL REPORT | 2024-04-03 |
Domestic Profit | 2023-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State