Entity Name: | SARAH MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 1995 (29 years ago) |
Date of dissolution: | 10 Feb 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2009 (16 years ago) |
Document Number: | P95000063510 |
FEI/EIN Number | 59-3333536 |
Address: | 11618 N KAYAK PT., INGLIS, FL 34449 |
Mail Address: | PO BOX 1124, CRYSTAL RIVER, FL 34423 |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON, ALLEN G | Agent | 11618 N KAYAK PT., INGLIS, FL 34449 |
Name | Role | Address |
---|---|---|
HENDERSON, ALLEN G | President | 11618 N KAYAK PT., INGLIS, FL 34449 |
Name | Role | Address |
---|---|---|
HENDERSON, ALLEN G | Director | 11618 N KAYAK PT., INGLIS, FL 34449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 11618 N KAYAK PT., INGLIS, FL 34449 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 11618 N KAYAK PT., INGLIS, FL 34449 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-19 | 11618 N KAYAK PT., INGLIS, FL 34449 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000010564 | LAPSED | 11-2759-CA-B | CIRCUIT MARION | 2011-12-08 | 2017-01-06 | $47,873.22 | TRUSTEN DRAKE, PO BOX 1238, OCALA, FL 34478 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-02-10 |
Off/Dir Resignation | 2008-07-17 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-17 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-10 |
ANNUAL REPORT | 2001-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State