Search icon

SHIP SHAPE & SHINE, INC.

Company Details

Entity Name: SHIP SHAPE & SHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000063026
FEI/EIN Number 650768298
Address: 2001 SW 20TH STREET, FORT LAUDERDALE, FL, 33315, US
Mail Address: 2001 SW 20TH STREET, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM YAPPEL/% YACHTS PLUS Agent 2001 SW 20TH STREET, FORT LAUDERDALE, FL, 33315

President

Name Role Address
YAPPEL WILLIAM President % YACHTS PLUS, 2001 SW 20TH ST., FORT LAUDERDALE, FL, 33315

Director

Name Role Address
YAPPEL WILLIAM Director % YACHTS PLUS, 2001 SW 20TH ST., FORT LAUDERDALE, FL, 33315
DEGRAVE ARTHUR Director 2001 SW 20TH STREET, FORT LAUDERDALE, FL, 33315
JONES GERALD Director 2001 SW 20TH STREET, FORT LAUDERDALE, FL, 33315

Vice President

Name Role Address
DEGRAVE ARTHUR Vice President 2001 SW 20TH STREET, FORT LAUDERDALE, FL, 33315

Secretary

Name Role Address
JONES GERALD Secretary 2001 SW 20TH STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 2001 SW 20TH STREET, FORT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2001-04-27 2001 SW 20TH STREET, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2001-04-27 WILLIAM YAPPEL/% YACHTS PLUS No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 2001 SW 20TH STREET, FORT LAUDERDALE, FL 33315 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000155301 LAPSED COCE 03 000106 BROWARD COUNTY COURT CIVIL DIV 2003-04-17 2008-04-30 $7,341.53 CLARENDON NATIONAL INSURANCE COMPANY, C/O 2 N TAMIAMI TRAIL STE 303, SARASOTA FL 34236

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State