Entity Name: | MARINE FASTENERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Mar 2008 (17 years ago) |
Document Number: | F08000001400 |
FEI/EIN Number | 800161194 |
Address: | 2152 Martin Luther King Jr Blvd, SANFORD, FL, 32771, US |
Mail Address: | 2152 Martin Luther King Jr Blvd, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARINE FASTENERS, INC. 401(K) PROFIT SHARING PLAN & TRUST | 2009 | 592447285 | 2010-10-14 | MARINE FASTENERS, INC. | 44 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592447285 |
Plan administrator’s name | MARINE FASTENERS, INC. |
Plan administrator’s address | 120 MARITIME DRIVE, SANFORD, FL, 32771 |
Administrator’s telephone number | 8008627463 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | SAMANTHA ASTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Stevens Larry | Director | 2152 Martin Luther King Jr Blvd, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Mikros Alex | Chief Executive Officer | 2152 Martin Luther King Jr Blvd, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Basu Amrita | Secretary | 93 Grant St, Ramsey, NJ, 07446 |
Name | Role | Address |
---|---|---|
Marshall Jason | Seni | 2152 Martin Luther King Jr Blvd, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 2152 Martin Luther King Jr Blvd, Suite 1080, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 2152 Martin Luther King Jr Blvd, Suite 1080, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State