Search icon

TRANS-MARINE MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: TRANS-MARINE MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Nov 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 1992 (33 years ago)
Document Number: 835336
FEI/EIN Number 591620968

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

Address: 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614, US
Mail Address: 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEINBRENNER HAROLD Z President 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
STEINBRENNER HAROLD Z Director 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
BRUNO ANTHONY Treasurer 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
BRUNO ANTHONY Director 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
STEIMLE DON Vice President 1900 SW 60th AVENUE, OCALA, FL, 34474
BRUNO ANTHONY Agent 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-02-14 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2017-01-10 BRUNO, ANTHONY -
REINSTATEMENT 1992-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1985-12-12 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State