Entity Name: | INLET HARBOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jun 1996 (29 years ago) |
Date of dissolution: | 07 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | P96000054033 |
FEI/EIN Number | 59-3385286 |
Address: | 133 INLET HARBOR RD, PONCE INLET, FL 32127 |
Mail Address: | 133 INLET HARBOR RD, PONCE INLET, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INLET HARBOR, INC 401K PLAN | 2014 | 593385286 | 2015-03-30 | INLET HARBOR, INC | 57 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-03-24 |
Name of individual signing | BECCA LINGO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-03-24 |
Name of individual signing | DICK NELAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 3867673266 |
Plan sponsor’s address | 133 INLET HARBOR RD, PONCE INLET, FL, 32127 |
Signature of
Role | Plan administrator |
Date | 2014-07-14 |
Name of individual signing | DICK NELAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-07-14 |
Name of individual signing | DICK NELAND |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 3867673266 |
Plan sponsor’s address | 133 INLET HARBOR RD, PONCE INLET, FL, 32127 |
Signature of
Role | Plan administrator |
Date | 2013-06-14 |
Name of individual signing | KIM PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-06-14 |
Name of individual signing | KIM PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GRISCOM, BENJAMIN F | Agent | 133 INLET HARBOR RD., PONCE INLET, FL 32127 |
Name | Role | Address |
---|---|---|
GRISCOM, BENJAMIN F | President | 69 CALUMET AVE., PONCE INLET, FL 32127 |
Name | Role | Address |
---|---|---|
GRISCOM, BENJAMIN F | Director | 69 CALUMET AVE., PONCE INLET, FL 32127 |
BROWN, GEORGE GARY | Director | 2764 SO. PENINSULA DR., DAYTONA BEACH, FL 32118 |
HALL, DENNIS N | Director | 902 SOUTH NOVA RD., DAYTONA BEACH, FL 32114 |
CIANCIARULO, MICHAEL A | Director | 225 LAKE WINNEMISSETT DR., DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
BROWN, GEORGE GARY | Secretary | 2764 SO. PENINSULA DR., DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
HALL, DENNIS N | Treasurer | 902 SOUTH NOVA RD., DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
CIANCIARULO, MICHAEL A | Vice President | 225 LAKE WINNEMISSETT DR., DELAND, FL 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | GRISCOM, BENJAMIN F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-15 | 133 INLET HARBOR RD., PONCE INLET, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 133 INLET HARBOR RD, PONCE INLET, FL 32127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-09 | 133 INLET HARBOR RD, PONCE INLET, FL 32127 | No data |
AMENDMENT | 2000-05-30 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State