Search icon

MARINE CONNECTION LIQUIDATORS, INC.

Company Details

Entity Name: MARINE CONNECTION LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jan 1989 (36 years ago)
Document Number: K59513
FEI/EIN Number 65-0101553
Address: Marine Connection Liquidators, Inc., 2970 N US #1, FT PIERCE, FL 34946
Mail Address: Marine Connection Liquidators, Inc., 2970 N US #1, FT PIERCE, FL 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KURUSIS, ROLAND Agent Marine Connection Liquidators, Inc., 2970 N US #1, FT PIERCE, FL 34946

Director

Name Role Address
Kurusis, Roland J, Sr. Director Marine Connection Liquidators, Inc., 2970 N US #1 FT PIERCE, FL 34946

P. S. T.

Name Role Address
Kurusis, Roland J, Sr. P. S. T. Marine Connection Liquidators, Inc., 2970 N US #1 FT PIERCE, FL 34946

Vice President

Name Role Address
Kurusis, Roland J, II Vice President Marine Connection Liquidators, Inc., 2970 N US #1 FT PIERCE, FL 34946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 Marine Connection Liquidators, Inc., 2970 N US #1, FT PIERCE, FL 34946 No data
CHANGE OF MAILING ADDRESS 2016-03-11 Marine Connection Liquidators, Inc., 2970 N US #1, FT PIERCE, FL 34946 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 Marine Connection Liquidators, Inc., 2970 N US #1, FT PIERCE, FL 34946 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State