Search icon

U S MARINE PRODUCTS CORPORATION - Florida Company Profile

Company Details

Entity Name: U S MARINE PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U S MARINE PRODUCTS CORPORATION 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: 30 Jun 1981 (44 years ago)
Document Number: 692523
FEI/EIN Number 591682919

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

Address: 639 14TH AVE S., ST PETERSBURG, FL, 33701-5403, US
Mail Address: 639 14TH AVE S., ST PETERSBURG, FL, 33701-5403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEARNEY MICHAEL J President 639 14TH AVE S., ST. PETERSBURG, FL, 337015403
TEARNEY MICHAEL J Director 639 14TH AVE S., ST. PETERSBURG, FL, 337015403
Mason Randy Vice President 309 West D St, Iron Mountain, MI, 49801
TEARNEY MICHAEL J Agent 639 14TH AVE S., ST PETERSBURG, FL, 337015403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 639 14TH AVE S., ST PETERSBURG, FL 33701-5403 -
CHANGE OF MAILING ADDRESS 1997-05-15 639 14TH AVE S., ST PETERSBURG, FL 33701-5403 -
REGISTERED AGENT NAME CHANGED 1997-05-15 TEARNEY, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 1996-04-17 639 14TH AVE S., ST PETERSBURG, FL 33701-5403 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State