Search icon

MARINE FASTENERS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 423700
Sponsor’s telephone number 8008627463
Plan sponsor’s address 120 MARITIME DRIVE, SANFORD, FL, 32771

Plan administrator’s name and address

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Stevens Larry Director 2152 Martin Luther King Jr Blvd, SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
Mikros Alex Chief Executive Officer 2152 Martin Luther King Jr Blvd, SANFORD, FL, 32771

Secretary

Name Role Address
Basu Amrita Secretary 93 Grant St, Ramsey, NJ, 07446

Seni

Name Role Address
Marshall Jason Seni 2152 Martin Luther King Jr Blvd, SANFORD, FL, 32771

Events

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

Documents

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