Entity Name: | N & S YACHTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P96000020240 |
Address: | 15 DOWNING STREET, CAPE HAZE, FL 34224 |
Mail Address: | 15 DOWNING STREET, CAPE HAZE, FL 34224 |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
METHOD, VERN | President | 15 DOWNING STREET, CAPE HAZE, FL 34224 |
Name | Role | Address |
---|---|---|
METHOD, VERN | Director | 15 DOWNING STREET, CAPE HAZE, FL 34224 |
Name | Role | Address |
---|---|---|
CLARK, JANIS | Vice President | 15 DOWNING STREET, CAPE HAZE, FL 34224 |
Name | Role | Address |
---|---|---|
SHELTON, DICK | Secretary | 15 DOWNING STREET, CAPE HAZE, FL 34224 |
Name | Role | Address |
---|---|---|
SHELTON, DICK | Treasurer | 15 DOWNING STREET, CAPE HAZE, FL 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 1996-04-11 | N & S YACHTS, INC. | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State