Search icon

BANANA RIVER MARINE SERVICE, INC.

Company Details

Entity Name: BANANA RIVER MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1976 (48 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 515468
FEI/EIN Number 59-1760326
Address: 1357 SOUTH BANANA RIVER DRIVE, MERRITT ISLAND, FL 32952
Mail Address: 1357 SOUTH BANANA RIVER DRIVE, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JAREN, DOUGLAS P. Agent 3213 GEONA ST, COCOA, FL 32926

President

Name Role Address
JAREN, DOUGLAS PII President 3213 GEONA ST, COCOA, FL 32926

Secretary

Name Role Address
JAREN, DOUGLAS PII Secretary 3213 GEONA ST, COCOA, FL 32926

Director

Name Role Address
JAREN, DOUGLAS PII Director 3213 GEONA ST, COCOA, FL 32926
JAREN, DOUGLAS P. Director 3213 GEONA ST, COCOA, FL 32926

Vice President

Name Role Address
JAREN, DOUGLAS P. Vice President 3213 GEONA ST, COCOA, FL 32926

Treasurer

Name Role Address
JAREN, DOUGLAS P. Treasurer 3213 GEONA ST, COCOA, FL 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1357 SOUTH BANANA RIVER DRIVE, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2012-04-29 1357 SOUTH BANANA RIVER DRIVE, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 3213 GEONA ST, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State