Search icon

ODYSSEY MARINE EXPLORATION, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966557101 2020-04-11 0455 PPP 205 S HOOVER BLVD, SUITE 210, TAMPA, FL, 33609-3500
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370400
Loan Approval Amount (current) 370400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3500
Project Congressional District FL-14
Number of Employees 17
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374834.51
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State