Search icon

UNDERWATER ENGINEERING SERVICES, INC.

Company Details

Entity Name: UNDERWATER ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2009 (15 years ago)
Document Number: G96204
FEI/EIN Number 59-2405375
Address: 3306 Enterprise Rd, Fort Pierce, FL 34982
Mail Address: 3306 Enterprise Rd Unit 203, #203, Fort Pierce, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Griffin, Kenneth President 3306 Enterprise Rd, Fort Pierce, FL 34982

Vice President

Name Role Address
Walcheski, Robert Vice President 3306 Enterprise Rd, Fort Pierce, FL 34982

Secretary

Name Role Address
Buoncore, Michael Secretary 3306 Enterprise Rd, Fort Pierce, FL 34982

Treasurer

Name Role Address
Buoncore, Michael Treasurer 3306 Enterprise Rd, Fort Pierce, FL 34982

Chair

Name Role Address
Greenman, Steven Chair 3306 Enterprise Rd, Fort Pierce, FL 34982

Director

Name Role Address
Norella, Louis Director 3306 Enterprise Rd, Fort Pierce, FL 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 3306 Enterprise Rd, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2024-02-13 3306 Enterprise Rd, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2022-05-10 REGISTERED AGENTS INC. No data
AMENDMENT 2009-09-17 No data No data
NAME CHANGE AMENDMENT 2007-03-20 UNDERWATER ENGINEERING SERVICES, INC. No data
AMENDMENT 1990-01-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000893809 LAPSED 2007-CA-536-K SIXTEENTH JUDICIAL CIRCUIT 2014-09-02 2019-09-05 $691,330.80 UTILITY BOARD OF THE CITY OF KEY WEST, FLORIDA, 1001 JAMES STREET, KEY WEST, FL 33040

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-05-16
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-13
Reg. Agent Change 2022-05-10
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-11-23
AMENDED ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2020-02-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State