Entity Name: | ENGINEERED MARINE COATINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F19000004735 |
FEI/EIN Number | 27-2272848 |
Address: | 2134 CAINHOY RD, HUGER, SC, 29450, US |
Mail Address: | 2134 CAINHOY RD, HUGER, SC, 29450, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
MCCARTNEY DUSTIN | Agent | 4115 GEORGIA AVE, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
BOSWELL JONATHAN K | Chairman | 2805 PENDERS BLVD., MT PLEASANT, SC, 29466 |
Name | Role | Address |
---|---|---|
BOSWELL JONATHAN K | President | 2805 PENDERS BLVD., MT PLEASANT, SC, 29466 |
Name | Role | Address |
---|---|---|
MACDONALD LENNA | Director | 185 BERESFORD CREEK ST, DANIEL ISLAND, SC, 29492 |
SWANSON STEVE | Director | 615 PITT ST., MT PLEASANT, SC, 29464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-30 | 2134 CAINHOY RD, HUGER, SC 29450 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-30 | 2134 CAINHOY RD, HUGER, SC 29450 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-30 |
Foreign Profit | 2019-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State