Search icon

AMERICAN MARINE UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MARINE UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MARINE UNDERWRITERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: 248504
FEI/EIN Number 591031596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, US
Mail Address: ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BEREN MARK A Director ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
SKINGLE DENISE L Secretary ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
Fisher Jonathan Treasurer ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 ONE WEST NATIONWIDE PLAZA, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2025-02-04 ONE WEST NATIONWIDE PLAZA, COLUMBUS, OH 43215 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-06-25 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State