Entity Name: | NORTHEAST MARINE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Oct 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F04000005817 |
FEI/EIN Number | 01-0464164 |
Address: | 514 CHANNEL SIDE DRIVE, TAMPA, FL 33602 |
Mail Address: | 96 OCEAN ST. - UNIT #4, SOUTH PORTLAND, ME 04106 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
STANLEY, JOSEPH E | Agent | 514 CHANNEL SIDE DRIVE, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
STANLEY, JOSEPH E | President | 1 DUNHAM POND LANE, FALMOUTH, ME 04105 |
Name | Role | Address |
---|---|---|
FOURNIER, PETER | Vice President | NOAH'S LANDING, NEWPORT, ME 04953 |
Name | Role | Address |
---|---|---|
FARRIS, SANDRA M | Treasurer | 11 COLONIAL VILLAGE, FALMOUTH, ME 04105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 514 CHANNEL SIDE DRIVE, TAMPA, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | STANLEY, JOSEPH E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-25 |
Foreign Profit | 2004-10-11 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State