Search icon

ODYSSEY MARINE EXPLORATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ODYSSEY MARINE EXPLORATION, INC.
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: 02 Feb 2001 (24 years ago)
Document Number: F01000000651
FEI/EIN Number 841018684

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

Address: 205 S Hoover Blvd, Suite 210, Tampa, FL, 33609, US
Mail Address: 205 S Hoover Blvd, Suite 210, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
GORDON MARK Chief Executive Officer 205 S Hoover Blvd, Tampa, FL, 33609
SAWYER JON D Director 205 S Hoover Blvd, Tampa, FL, 33609
Justh Mark Director 205 S Hoover Blvd, Tampa, FL, 33609
Longley John Chief Operating Officer 205 S Hoover Blvd, Tampa, FL, 33609
Fennessey Susan Secretary 205 S Hoover Blvd, Tampa, FL, 33609
Siegel Todd Director 205 S Hoover Blvd, tampa, FL, 33609
FENNESSEY SUSAN Agent 205 S Hoover Blvd, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021078 CLIO OFFSHORE EXPIRED 2018-02-08 2023-12-31 - 5215 W. LAUREL STREET, SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-20 FENNESSEY, SUSAN -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 205 S Hoover Blvd, Suite 210, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-01-15 205 S Hoover Blvd, Suite 210, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 205 S Hoover Blvd, Suite 210, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-06-20
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
370400.00
Total Face Value Of Loan:
370400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370400
Current Approval Amount:
370400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
374834.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State