Search icon

MANAGEMENT MARINE SERVICES INC

Company Details

Entity Name: MANAGEMENT MARINE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2015 (9 years ago)
Document Number: F06000004427
FEI/EIN Number 510170125
Address: 20618 SW CITRUS BLVD, INDIANTOWN, FL, 34104, US
Mail Address: 20618 SW CITRUS BLVD, INDIANTOWN, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
ADAMS GEORGE A Agent 20618 SW CITRUS BLVD., INDIANTOWN, FL, 34956

President

Name Role Address
ADAMS GEORGE AJr. President 929 SE Stypmann Blvd, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08055900054 MANAGEMENT MARINE SERVICE EXPIRED 2008-02-21 2013-12-31 No data 2241 LONGBOAT DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Hanson, Travis J No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 20618 SW CITRUS BLVD., INDIANTOWN, FL 34956 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 20618 SW CITRUS BLVD, INDIANTOWN, FL 34104 No data
CHANGE OF MAILING ADDRESS 2015-10-22 20618 SW CITRUS BLVD, INDIANTOWN, FL 34104 No data
NAME CHANGE AMENDMENT 2015-08-19 MANAGEMENT MARINE SERVICES INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State