Search icon

INSHORE SALT WATER ANGLERS, INC.

Company Details

Entity Name: INSHORE SALT WATER ANGLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1995 (30 years ago)
Date of dissolution: 11 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: P95000017795
FEI/EIN Number 59-3297544
Mail Address: P.O. BOX 550708, JACKSONVILLE, FL 32255
Address: 2910 SR 13 N, JACKSONVILLE, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, MIKE Agent 13793 HERON'S LANDING WAY, UNIT #9, JACKSONVILLE, FL 32224

Treasurer

Name Role Address
DAVIS, MIKE Treasurer 13793 HERON'S LANDING WAY, UNIT 9, JACKSONVILLE, FL 32224

Vice President

Name Role Address
FEGERQUIST, CHARLIE Vice President 6712 BLANDING BLVD, JACKSONVILLE, FL 32244

Secretary

Name Role Address
ISBELL, ANGEL Secretary 10174 RISING MUST LANE, JACKSONVILLE, FL 32221

President

Name Role Address
PERSAMPIERI, STEVE President 2910 SR 13 SR, JACKSONVILLE, FL 32259

Director

Name Role Address
WILSON, FRED Director 10628 COLEMAN RD, JACKSONVILLE, FL 32257
BROWN, DANNY Director 4445 KENNEDY CT, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 2910 SR 13 N, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2007-04-25 DAVIS, MIKE No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 13793 HERON'S LANDING WAY, UNIT #9, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 1998-04-29 2910 SR 13 N, JACKSONVILLE, FL 32259 No data

Documents

Name Date
Voluntary Dissolution 2008-01-11
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State