Search icon

HORNBLOWER MARINE SERVICES-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HORNBLOWER MARINE SERVICES-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2002 (23 years ago)
Date of dissolution: 11 Oct 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: F02000004787
FEI/EIN Number 650944244

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

Mail Address: 115 E. MARKET STREET, NEW ALBANY, IN, 47150
Address: 115 EAST MARKET ST., NEW ALBANY, IN, 47150, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WAGGONER JOHN W President 115 EAST MARKET ST., NEW ALBANY, IN, 47150
DRONKERT GREGORY A Vice President 385 ERICKSEN AVENUE NE, SUITE 123, BAINBRIDGE ISLAND, WA, 98110
HERRE ROBERT P Secretary 115 E. MARKET ST., NEW ALBANY, IN, 47150
SEALE BRIAN K Assistant Secretary 115 E. MARKET STREET, NEW ALBANY, IN, 47150

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-10-11 - -
CHANGE OF MAILING ADDRESS 2012-10-11 115 EAST MARKET ST., NEW ALBANY, IN 47150 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 115 EAST MARKET ST., NEW ALBANY, IN 47150 -
REINSTATEMENT 2007-10-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
WITHDRAWAL 2012-10-11
Reg. Agent Change 2012-08-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
Reg. Agent Change 2009-12-01
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-08-20
REINSTATEMENT 2007-10-11
REINSTATEMENT 2006-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State