Search icon

C D I MARINE COMPANY

Headquarter

Company Details

Entity Name: C D I MARINE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1977 (47 years ago)
Date of dissolution: 27 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: 542893
FEI/EIN Number 23-2050731
Address: 1717 Arch Street, 35th Floor, Philadelphia, PA 19103
Mail Address: 1717 Arch Street, 35th Floor, Philadelphia, PA 19103
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C D I MARINE COMPANY, CONNECTICUT 0104053 CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Karlovic, Martin Stephen President 9550 Regency Square Blvd., Suite 400 Jacksonville, FL 32225

DIrector

Name Role Address
Karlovic, Martin Stephen DIrector 9550 Regency Square Blvd., Suite 400 Jacksonville, FL 32225

Vice President

Name Role Address
Short, Brian D. Vice President 1717 Arch St., 35th Floor Philadelphia, PA 19103-2768

Assistant Secretary

Name Role Address
Lewis, Craig H. Assistant Secretary 1717 Arch St., 35th Floor, Philiadelphia, PA 19103-2768

Treasurer

Name Role Address
Walsh, Thomas Treasurer 1717 Arch Street, 35th Floor Philadelphia, PA 19103

Secretary

Name Role Address
Short, Brian D. Secretary 1717 Arch St., 35th Floor Philadelphia, PA 19103-2768

Events

Event Type Filed Date Value Description
CONVERSION 2013-12-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000177303. CONVERSION NUMBER 700000137007
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 1717 Arch Street, 35th Floor, Philadelphia, PA 19103 No data
CHANGE OF MAILING ADDRESS 2013-04-06 1717 Arch Street, 35th Floor, Philadelphia, PA 19103 No data
MERGER 2000-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000033795
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State