Entity Name: | SEA SICK SAMS SALOON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Feb 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P96000014361 |
FEI/EIN Number | 65-0920255 |
Address: | 8589 S US 1, PORT ST LUCIE, FL 34952 |
Mail Address: | 8589 S US 1, PORT ST LUCIE, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE, LOUISE | Agent | 8589 S US 1, PORT ST LUCIE, FL 34952 |
Name | Role | Address |
---|---|---|
PRICE, GORDON B | President | 522 SE KEYS ST, PORT ST LUCIE, FL 34983 |
PRICE, LOUISE | President | 8589 S. US 1, PORT SAINT LUCIE, FL 34952 |
Name | Role | Address |
---|---|---|
PRICE, GORDON B | Director | 522 SE KEYS ST, PORT ST LUCIE, FL 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 2001-11-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-11-14 | PRICE, LOUISE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-14 | 8589 S US 1, PORT ST LUCIE, FL 34952 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000044545 | TERMINATED | 1000000004301 | 1938 2104 | 2004-04-08 | 2009-04-28 | $ 57,429.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J04900007822 | LAPSED | 03-SC-1640 | COUNTY CRT ST. LUCIE COUNTY FL | 2004-02-25 | 2009-03-25 | $3824.06 | NAJKO, INC., 9144 SOUTH U.S. ONE, PORT SAINT LUCIE, FL 34952 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-27 |
REINSTATEMENT | 2001-11-14 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-01-29 |
ANNUAL REPORT | 1998-03-03 |
ANNUAL REPORT | 1997-04-29 |
DOCUMENTS PRIOR TO 1997 | 1996-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State