Entity Name: | TECHNICAL MARINE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNICAL MARINE SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Oct 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2004 (21 years ago) |
Document Number: | K40490 |
FEI/EIN Number |
650083470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2072 SE RIVERSIDE DRIVE, STUART, FL, 34996 |
Mail Address: | 2072 SE RIVERSIDE DRIVE, STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODWAZNY ERIN K | Director | 2072 SE RIVERSIDE DRIVE, STUART, FL, 34996 |
ODWAZNY JOHN P | Director | 2072 SE RIVERSIDE DRIVE, STUART, FL, 34996 |
ODWAZNY ERIN K | Agent | 2072 SE RIVERSIDE DRIVE, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-11 | ODWAZNY, ERIN K | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-22 | 2072 SE RIVERSIDE DRIVE, STUART, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-22 | 2072 SE RIVERSIDE DRIVE, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2005-01-22 | 2072 SE RIVERSIDE DRIVE, STUART, FL 34996 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1994-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State