Search icon

JUNG CHARTER & YACHT SALES, INC.

Company Details

Entity Name: JUNG CHARTER & YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 1996 (28 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P96000068747
FEI/EIN Number 65-0691170
Mail Address: P.O. BOX 2033, SARASOTA, FL, 34230, US
Address: 5562 Country Club Way, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Jung Janice L Agent 5562 Country Club Way, Sarasota, FL, 34243

Director

Name Role Address
JUNG JANICE L Director 5562 Country Club Way, Sarasota, FL, 34243

President

Name Role Address
JUNG JANICE L President 5562 Country Club Way, Sarasota, FL, 34243

Vice President

Name Role Address
JUNG CLIFFORD E Vice President PO BOX 2033, SARASOTA, FL, 34230

Secretary

Name Role Address
LIPPS HOLLY L Secretary PO BOX 2033, SARASOTA, FL, 34230

Treasurer

Name Role Address
LIPPS HOLLY L Treasurer PO BOX 2033, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 5562 Country Club Way, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 5562 Country Club Way, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2015-04-08 Jung, Janice L No data
CHANGE OF MAILING ADDRESS 2014-04-21 5562 Country Club Way, Sarasota, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08
AMENDED ANNUAL REPORT 2014-08-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State