Search icon

SUNGLASS HUT HOLDINGS OF MEXICO, INC.

Company Details

Entity Name: SUNGLASS HUT HOLDINGS OF MEXICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1993 (31 years ago)
Date of dissolution: 26 May 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 May 1999 (26 years ago)
Document Number: P93000060218
FEI/EIN Number 650451014
Address: 255 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 255 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33326

President

Name Role Address
WATSON JOHN X. President 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Director

Name Role Address
WATSON JOHN X. Director 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
GRUND EDWARD L. Director 255 ALHAMBRAA, CORAL GABLES, FL

Chief Executive Officer

Name Role Address
WATSON JOHN X. Chief Executive Officer 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

ATSD

Name Role Address
PITA GEORGE L ATSD 255 ALHAMBRA CIRCLE, CORAL GABLES, FL

VTDC

Name Role Address
PETERSEN LARRY VTDC 255 ALHAMBRA CIRCLE, CORAL GABLES, FL

Assistant Secretary

Name Role Address
CORNELIUS MICHAEL T. Assistant Secretary 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
GRUND EDWARD L. Vice President 255 ALHAMBRAA, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
MERGER 1999-05-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M66319. MERGER NUMBER 900000022929
REGISTERED AGENT NAME CHANGED 1996-05-01 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 255 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1994-05-01 255 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL 33134 No data

Documents

Name Date
Merger Sheet 1999-05-26
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State