Search icon

CONSOLIDATED RIGGING & MARINE SUPPLY COMPANY, INC.

Company Details

Entity Name: CONSOLIDATED RIGGING & MARINE SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1967 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 1968 (57 years ago)
Document Number: 324780
FEI/EIN Number 59-1204716
Address: 993 Shipwatch Drive E., JACKSONVILLE, FL 32225
Mail Address: 993 Shipwatch Drive E., JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAULERSON, BOBBY L. Agent 993 Shipwatch Drive E., JACKSONVILLE, FL 32225

President

Name Role Address
RAULERSON, BOBBY L President 993 Shipwatch Drive E., JACKSONVILLE, FL 32225

Director

Name Role Address
RAULERSON, BOBBY L Director 993 Shipwatch Drive E., JACKSONVILLE, FL 32225

Treasurer

Name Role Address
RAULERSON, ANITA FAYE Treasurer 993 SHIPWATCH DR E, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 993 Shipwatch Drive E., JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2023-04-24 993 Shipwatch Drive E., JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 993 Shipwatch Drive E., JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 1987-03-30 RAULERSON, BOBBY L. No data
NAME CHANGE AMENDMENT 1968-02-13 CONSOLIDATED RIGGING & MARINE SUPPLY COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State