Search icon

MARINE SERVICE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: MARINE SERVICE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1999 (26 years ago)
Date of dissolution: 25 Aug 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Aug 2010 (15 years ago)
Document Number: F99000001049
FEI/EIN Number 650903995

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

Address: 200 GREAT POND DRIVE, WINDSOR, CT, 06095
Mail Address: 200 GREAT POND DRIVE, WINDSOR, CT, 06095
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHAD CHARLES J Vice President 200 GREAT POND DR., WINDSOR, CT, 06095
SCHAD CHARLES J Treasurer 200 GREAT POND DR., WINDSOR, CT, 06095
TOLPA MICHAEL J Assistant Treasurer 200 GREAT POND ROAD, WINDSOR, CT, 06095
KEHOE THOMAS J Assistant Secretary 200 GREAT POND DR., WINDSOR, CT, 06095
GAUTHIER PIERRE President 801 PENNSYLVANIA AVE., WASHINGTN, DC, 20004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-25 - -
CHANGE OF MAILING ADDRESS 2010-08-25 200 GREAT POND DRIVE, WINDSOR, CT 06095 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-25 200 GREAT POND DRIVE, WINDSOR, CT 06095 -
CANCEL ADM DISS/REV 2006-09-18 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-10-22 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2010-08-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-09-18
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State