Entity Name: | VESSEL LIFTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Dec 1958 (66 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jul 2015 (10 years ago) |
Document Number: | 231180 |
FEI/EIN Number | 59-0878881 |
Mail Address: | 1900 Reston Metro Plaza, Suite 400, Reston, VA 20190 |
Address: | 110 Norfolk St, Walpole, MA 02081 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Elliott, Michael | Treasurer | 1900 Reston Metro Plaza, Suite 400 Reston, VA 20190 |
Name | Role | Address |
---|---|---|
Martins, Leo | Director | 110 Norfolk St, Walpole, MA 02081 |
Name | Role | Address |
---|---|---|
Martins, Leo | President | 110 Norfolk St, Walpole, MA 02081 |
Name | Role | Address |
---|---|---|
Sullivan, Mary | Secretary | 1900 Reston Metro Plaza, Suite 400 Reston, VA 20190 |
Name | Role | Address |
---|---|---|
Wise, Janeen | Vice President | 450 Meridian St, Indianapolis, IN 46225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 110 Norfolk St, Walpole, MA 02081 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 110 Norfolk St, Walpole, MA 02081 | No data |
NAME CHANGE AMENDMENT | 2015-07-21 | VESSEL LIFTER INC. | No data |
REINSTATEMENT | 2003-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 1998-07-15 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 1993-10-28 | SYNCROLIFT, INC. | No data |
NAME CHANGE AMENDMENT | 1986-11-19 | NEI SYNCROLIFT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-23 |
AMENDED ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State