Entity Name: | ORANGE COVE MARINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Oct 1994 (30 years ago) |
Date of dissolution: | 11 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | P94000079411 |
FEI/EIN Number | 59-3275181 |
Address: | 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 |
Mail Address: | 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, ROGER S | Agent | 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
SMITH, ROGER S | Director | 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-28 | SMITH, ROGER S | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State