![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Profit Corporation
INLAND TUGS, INC.
Filing Information
F05738
00-0000000
11/17/1980
FL
INACTIVE
INVOLUNTARILY DISSOLVED
12/14/1982
NONE
Principal Address
Changed: 12/15/1981
P.O. BOX 668
HWY 98 & SUITE D
SPANISH FORT, AL 36527
HWY 98 & SUITE D
SPANISH FORT, AL 36527
Changed: 12/15/1981
Mailing Address
Changed: 12/15/1981
P.O. BOX 668
HWY 98 & SUITE D
SPANISH FORT, AL 36527
HWY 98 & SUITE D
SPANISH FORT, AL 36527
Changed: 12/15/1981
Registered Agent Name & Address
REDMOND, THOMAS H., JR.
Address Changed: 12/15/1981
3331 SUMMIT BLVD.
JAMESTOWN APT. 101
PENSACOLA, FL 32503
JAMESTOWN APT. 101
PENSACOLA, FL 32503
Address Changed: 12/15/1981
Officer/Director Detail
Name & Address
Title P
REDMOND, THOMAS H.
Title D
REDMOND, TIMOTHY J.
Title P
REDMOND, THOMAS H.
BOX 668
SPANISH FORT, AL
SPANISH FORT, AL
Title D
REDMOND, TIMOTHY J.
BOX 638
SPANISH FORT, AL
SPANISH FORT, AL
Annual Reports
Report Year | Filed Date |
1981 | 12/15/1981 |
Document Images
No images are available for this filing. |