Search icon

SEA HORSE OCEANFRONT INN, INC.

Company Details

Entity Name: SEA HORSE OCEANFRONT INN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P98000098839
FEI/EIN Number 59-3543930
Mail Address: PO BOX 51247, JACKSONVILLE BEACH, FL 32240
Address: 120 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Cole, Kathleen S Agent 1211 Forest Oaks Drive, Neptune Beach, FL 32266

Director

Name Role Address
COLE, KATHLEEN S Director 1211 Forest Oaks Drive, Neptune Beach, FL 32266

President

Name Role Address
COLE, KATHLEEN S President 1211 Forest Oaks Drive, Neptune Beach, FL 32266

Secretary

Name Role Address
COLE, KATHLEEN S Secretary 1211 Forest Oaks Drive, Neptune Beach, FL 32266

Treasurer

Name Role Address
COLE, KATHLEEN S Treasurer 1211 Forest Oaks Drive, Neptune Beach, FL 32266

Vice President

Name Role Address
COLE, WILLIAM D Vice President 1413 Forest Marsh Drive, NEPTUNE BEACH, FL 32266
COLE, EMMA E Vice President 1540 PEMAN ROAD, NEPTUNE BEACH, FL 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125102 LEMON BAR ACTIVE 2017-11-14 2027-12-31 No data P.O. BOX 51247, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 1211 Forest Oaks Drive, Neptune Beach, FL 32266 No data
REGISTERED AGENT NAME CHANGED 2015-03-28 Cole, Kathleen S No data
CHANGE OF MAILING ADDRESS 2006-04-10 120 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266 No data
NAME CHANGE AMENDMENT 2005-03-21 SEA HORSE OCEANFRONT INN, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 120 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266 No data

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State