Search icon

INLET HARBOR, INC.

Company Details

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

form 5500

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
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 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
INLET HARBOR, INC 401K PLAN 2013 593385286 2014-07-14 INLET HARBOR, INC 75
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
INLET HARBOR, INC 401K PLAN 2012 593385286 2013-06-14 INLET HARBOR, INC 91
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

Agent

Name Role Address
GRISCOM, BENJAMIN F Agent 133 INLET HARBOR RD., PONCE INLET, FL 32127

President

Name Role Address
GRISCOM, BENJAMIN F President 69 CALUMET AVE., PONCE INLET, FL 32127

Director

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

Secretary

Name Role Address
BROWN, GEORGE GARY Secretary 2764 SO. PENINSULA DR., DAYTONA BEACH, FL 32118

Treasurer

Name Role Address
HALL, DENNIS N Treasurer 902 SOUTH NOVA RD., DAYTONA BEACH, FL 32114

Vice President

Name Role Address
CIANCIARULO, MICHAEL A Vice President 225 LAKE WINNEMISSETT DR., DELAND, FL 32724

Events

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

Documents

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