Entity Name: | TRI-COUNTY X.T. SEAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Oct 1992 (32 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: | V69820 |
FEI/EIN Number | 65-0363636 |
Address: | 8890 W OAKLAND PARK BLVD., #201, SUNRISE, FL 33351 |
Mail Address: | 8890 W OAKLAND PARK BLVD., #201, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOTTE, JOHN F. | Agent | 2400 E COMMERCAIL BLVD, SET. 826, FT. LAUDERDALE, FL 33308 |
Name | Role | Address |
---|---|---|
CALLAWAY, JOHN S. | Director | 8890 W OAKLAND PARK BLVD, SUNRISE, FL |
HOTTE, DANIEL | Director | 8890 W OAKLAND PARK BLVD, SUNRISE, FL |
Name | Role | Address |
---|---|---|
HOTTE, DANIEL | Secretary | 8890 W OAKLAND PARK BLVD, SUNRISE, FL |
Name | Role | Address |
---|---|---|
HOTTE, DANIEL | Treasurer | 8890 W OAKLAND PARK BLVD, SUNRISE, FL |
Name | Role | Address |
---|---|---|
CALLAWAY, JOHN S. | President | 8890 W OAKLAND PARK BLVD, SUNRISE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-17 | 2400 E COMMERCAIL BLVD, SET. 826, FT. LAUDERDALE, FL 33308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-08-10 |
ANNUAL REPORT | 1998-02-17 |
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-05-21 |
ANNUAL REPORT | 1995-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State