Search icon

FEDERAL MARINE MOTORS CO., INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL MARINE MOTORS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL MARINE MOTORS CO., 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: 22 Dec 1989 (35 years ago)
Document Number: L39208
FEI/EIN Number 592981245

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

Address: 3033 47TH AVE. NORTH, NO. 1, ST. PETERSBURG, FL, 33714
Mail Address: 3033 47TH AVE. NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL, JOHN W. Director 301 JULIA CIRCLE S, ST PETE BEACH, FL, 33706
GILL, JOHN W. President 301 JULIA CIRCLE S, ST PETE BEACH, FL, 33706
GILL, LYNETTE S. Secretary 301 JULIA CIRCLE S, ST PETE BEACH, FL, 33706
GILL JOHN W Agent 301 JULIA CIRCLE S, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-15 3033 47TH AVE. NORTH, NO. 1, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 301 JULIA CIRCLE S, ST PETE BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 3033 47TH AVE. NORTH, NO. 1, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2009-04-23 GILL, JOHN W -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State