FLORIDA FLOATS, INC. - Florida Company Profile
Headquarter
Entity Name: | FLORIDA FLOATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA FLOATS, 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: | 07 Feb 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2017 (8 years ago) |
Document Number: | 341232 |
FEI/EIN Number |
591230548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2014 DENNIS ST., JACKSONVILLE, FL, 32204, US |
Mail Address: | 2014 Dennis St, 2014 Dennis Street, Jacksonville, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFCOAT TINA M | Secretary | BELLINGHAM MARINE, FERNDALE, WA, 98248 |
THOMPSON KEVIN | President | 1813 DENNIS STREET, JACKSONVILLE, FL, 32204 |
FUNSTON CRAIG S | Vice President | BELLINGHAM MARINE, Lynden, WA, 98264 |
Ueberroth Joseph J | Chief Executive Officer | 610 Newport Center Dr, Newport Beach, CA, 92660 |
Heaton Edward | Vice President | 5613 BARBADOS BLVD, CASTLE HAYNE, NC, 28429 |
PRATT JEFFREY M | Vice President | 2014 DENNIS ST., JACKSONVILLE, FL, 32204 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000013305 | MARINA ELECTRICAL & PLUMBING SERVICES | EXPIRED | 2013-02-07 | 2018-12-31 | - | 10845 EXECUTIVE DRIVE, JACKSONVILLE, FL, 32225 |
G12000102728 | BELLINGHAM MARINE | ACTIVE | 2012-10-22 | 2027-12-31 | - | 1813 DENNIS STREET, JACKSONVILLE, FL, 32204 |
G12000102737 | BELLINGHAM MARINE UTILITIES | EXPIRED | 2012-10-22 | 2017-12-31 | - | 1813 DENNIS STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-15 | 2014 DENNIS ST., JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-19 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 2014 DENNIS ST., JACKSONVILLE, FL 32204 | - |
AMENDMENT | 2017-05-11 | - | - |
AMENDMENT | 2009-06-16 | - | - |
AMENDMENT | 2009-06-15 | - | - |
REINSTATEMENT | 2000-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
Reg. Agent Change | 2023-05-19 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State