Search icon

SOUTHCO MARINE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHCO MARINE PRODUCTS, 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: 16 Oct 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Feb 2010 (15 years ago)
Document Number: F06000006555
FEI/EIN Number 231287596

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

Address: 210 N BRINTON LAKE ROAD, CONCORDVILLE, PA, 19331
Mail Address: 210 N BRINTON LAKE ROAD, PO BOX 0116, CONCORDVILLE, PA, 19331-0116
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ZIMMER ERICK Vice President 210 N BRINTON LAKE ROAD, CONCORDVILLE, PA, 193310116
MEHLER THOMAS R President 210 N. BRINTON LAKE ROAD, CONCORDVILLE, PA, 19331
Brown Paul Chief Financial Officer 210 N BRINTON LAKE ROAD, CONCORDVILLE, PA, 193310116
Vinci William Treasurer 210 N BRINTON LAKE ROAD, CONCORDVILLE, PA, 193310116
Macpherson Douglas Secretary 210 N BRINTON LAKE ROAD, CONCORDVILLE, PA, 193310116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-22 210 N BRINTON LAKE ROAD, CONCORDVILLE, PA 19331 -
REGISTERED AGENT NAME CHANGED 2010-08-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2010-02-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000064142 TERMINATED 1000000201603 LEON 2011-01-26 2031-02-02 $ 898.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State