Entity Name: | WILLIAM'S SUBMARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM'S SUBMARINE, 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: | 19 Apr 1971 (54 years ago) |
Document Number: | 380608 |
FEI/EIN Number |
591347153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 TYRONE BLVD, ST PETERSBURG, FL, 33709, US |
Mail Address: | 3801 TYRONE BLVD, ST PETERSBURG, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean Gifford | Vice President | 3801 TYRONE BLVD, ST PETERSBURG, FL, 33709 |
Miklos Jr Mark R | President | 3801 TYRONE BLVD, ST PETERSBURG, FL, 33709 |
MIKLOS, JR. MARK R | Agent | 3801 TYRONE BLVD, ST PETERSBURG, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-26 | MIKLOS, JR., MARK R | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 3801 TYRONE BLVD, ST PETERSBURG, FL 33709 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-25 | 3801 TYRONE BLVD, ST PETERSBURG, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2000-04-25 | 3801 TYRONE BLVD, ST PETERSBURG, FL 33709 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-08-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-09-02 |
Off/Dir Resignation | 2016-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State