Search icon

MARINE TERMINALS CORPORATION - EAST - Florida Company Profile

Company Details

Entity Name: MARINE TERMINALS CORPORATION - EAST
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: 11 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2004 (21 years ago)
Document Number: F01000001967
FEI/EIN Number 943387128

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

Address: 525 WASHINGTON BLVD, SUITE 1660, JERSEY CITY, NJ, 07310, US
Mail Address: 55 N ARIZONA PL STE 400, TAX DEPARTMENT, CHANDLER, AZ, 85225, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LEECH MATTHEW President 525 WASHINGTON BLVD STE 1600, JERSEY CITY, NJ, 07310
Smith Tim Vice President 55 North Arizona Place, Suite 400, Chandler, AZ, 85225
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088124 PORTS AMERICA ACTIVE 2011-09-07 2026-12-31 - 55 N ARIZONA PL, STE 400, CHANDLER, AZ, 85225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 525 WASHINGTON BLVD, SUITE 1660, JERSEY CITY, NJ 07310 -
REGISTERED AGENT NAME CHANGED 2019-08-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-03-30 525 WASHINGTON BLVD, SUITE 1660, JERSEY CITY, NJ 07310 -
NAME CHANGE AMENDMENT 2004-01-14 MARINE TERMINALS CORPORATION - EAST -
NAME CHANGE AMENDMENT 2001-09-25 STEVENS SHIPPING & TERMINAL COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-08-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State