Entity Name: | HOG KEY MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jul 1995 (30 years ago) |
Date of dissolution: | 01 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2014 (10 years ago) |
Document Number: | P95000053774 |
FEI/EIN Number | 65-0596127 |
Address: | 1096 OVERSEAS HIGHWAY, MARATHON, FL 33050 |
Mail Address: | 1096 OVERSEAS HIGHWAY, MARATHON, FL 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON, CALE BJR | Agent | 1096 OVERSEAS HWY, MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
NELSON, CALE | President | 1096 OVERSEAS HIGHWAY, MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
NELSON, CALE | Director | 1096 OVERSEAS HIGHWAY, MARATHON, FL 33050 |
GIFFORD, SHERRY | Director | 1096 OVERSEAS HWY., MARATHON, FL 33050 |
Martinez, Yosdany | Director | 1092 Overseas Highway, Marathon, FL 33050 |
Name | Role | Address |
---|---|---|
GIFFORD, SHERRY | Secretary | 1096 OVERSEAS HWY., MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
Martinez, Yosdany | Vice President | 1092 Overseas Highway, Marathon, FL 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08161900137 | HOG KEY BOAT STORAGE | EXPIRED | 2008-06-07 | 2013-12-31 | No data | 1096 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 1096 OVERSEAS HIGHWAY, MARATHON, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-06 | 1096 OVERSEAS HIGHWAY, MARATHON, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-06 | 1096 OVERSEAS HWY, MARATHON, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 1999-02-22 | NELSON, CALE BJR | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2014-12-01 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State