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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Griffin, Kenneth | President | 3306 Enterprise Rd, Fort Pierce, FL 34982 |
Name | Role | Address |
---|---|---|
Walcheski, Robert | Vice President | 3306 Enterprise Rd, Fort Pierce, FL 34982 |
Name | Role | Address |
---|---|---|
Buoncore, Michael | Secretary | 3306 Enterprise Rd, Fort Pierce, FL 34982 |
Name | Role | Address |
---|---|---|
Buoncore, Michael | Treasurer | 3306 Enterprise Rd, Fort Pierce, FL 34982 |
Name | Role | Address |
---|---|---|
Greenman, Steven | Chair | 3306 Enterprise Rd, Fort Pierce, FL 34982 |
Name | Role | Address |
---|---|---|
Norella, Louis | Director | 3306 Enterprise Rd, Fort Pierce, FL 34982 |
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 |
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 |
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