Search icon

VITAMIN SEA CHARTERS, INC.

Company Details

Entity Name: VITAMIN SEA CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1991 (34 years ago)
Date of dissolution: 25 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2015 (10 years ago)
Document Number: S58845
FEI/EIN Number 65-0345283
Address: 58008 Morton Street, MARATHON, FL 33050
Mail Address: 58008 Morton Street, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FERRELL, HEIDI B Agent 58008 MORTON ST., GRASSY KEY, FL 33050

Director

Name Role Address
FERRELL, BILL Director 58008 MORTON ST., GRASSY KEY, FL 33050
FERRELL, HEIDI Director 58008 MORTON ST., GRASSY KEY, FL 33050

President

Name Role Address
FERRELL, BILL President 58008 MORTON ST., GRASSY KEY, FL 33050

Vice President

Name Role Address
FERRELL, HEIDI Vice President 58008 MORTON ST., GRASSY KEY, FL 33050

Secretary

Name Role Address
FERRELL, HEIDI Secretary 58008 MORTON ST, GRASSY KEY, FL 33050

Treasurer

Name Role Address
FERRELL, HEIDI Treasurer 58008 MORTON ST, GRASSY KEY, FL 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 58008 Morton Street, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2013-04-04 58008 Morton Street, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2012-04-07 FERRELL, HEIDI B No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 58008 MORTON ST., GRASSY KEY, FL 33050 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-25
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State