Search icon

CLARMAC MARINE CONSTRUCTION, CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: CLARMAC MARINE CONSTRUCTION, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARMAC MARINE CONSTRUCTION, CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1973 (52 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 417731
FEI/EIN Number 591438869

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

Address: P. O. BOX 1547, P.O. BOX 1547, PINELLAS PARK, FL, 34664-8547
Mail Address: P. O. BOX 1547, P.O. BOX 1547, PINELLAS PARK, FL, 34664-8547
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLARMAC MARINE CONSTRUCTION, CO., ALABAMA 000-728-111 ALABAMA

Key Officers & Management

Name Role Address
MCCREARY, DONALD R. Director 240 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL
MCCREARY, DONALD R. President 240 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL
CLARSON, REUBEN, E. Vice President 843 37TH AVE. N.E., ST. PETERSBURG, FL
CLARSON, REUBEN, E. Director 843 37TH AVE. N.E., ST. PETERSBURG, FL
MCCREARY,DONALD R. Treasurer 240 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL
MCCREARY,DONALD R. Director 240 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL
CLARSON,REUBEN E. Secretary 843 37TH AVE. N.E., ST. PETERSBURG, FL
CLARSON,REUBEN E. Director 843 37TH AVE. N.E., ST. PETERSBURG, FL
MCCREARY, DONALD R. Agent 240 BRIGHTWATERS BLVD., N.E., ST. PETERSBURG,, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 P. O. BOX 1547, P.O. BOX 1547, PINELLAS PARK, FL 34664-8547 -
CHANGE OF MAILING ADDRESS 1991-06-27 P. O. BOX 1547, P.O. BOX 1547, PINELLAS PARK, FL 34664-8547 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-26 240 BRIGHTWATERS BLVD., N.E., ST. PETERSBURG, 33704 -
REGISTERED AGENT NAME CHANGED 1988-09-23 MCCREARY, DONALD R. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13690284 0419700 1975-09-04 HALIFAX RIVER AT SEA BREEZE BR, Daytona Beach, FL, 32020
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-11-03

Related Activity

Type Accident
Activity Nr 350072443

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260550 F01 IV
Issuance Date 1975-09-11
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260605 A01
Issuance Date 1975-09-11
Abatement Due Date 1975-09-30
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State