Search icon

ASIC MARINE SERVICES, INC.

Company Details

Entity Name: ASIC MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2000 (25 years ago)
Document Number: P00000024047
FEI/EIN Number 650990222
Mail Address: 1480 BISHOP ROAD, MERRITT ISLAND, FL, 32953, US
Address: 606 Gladiola Drive, Unit 574, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RICHIE SHERRY R Agent 1480 BISHOP ROAD, MERRITT ISLAND, FL, 32953

President

Name Role Address
PLETKOVIC IGOR President 1480 BISHOP ROAD, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
PLETKOVIC IGOR Secretary 1480 BISHOP ROAD, MERRITT ISLAND, FL, 32953

Director

Name Role Address
PLETKOVIC IGOR Director 1480 BISHOP ROAD, MERRITT ISLAND, FL, 32953
RICHIE SHERRY R Director 1480 BISHOP ROAD, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
RICHIE SHERRY R Vice President 1480 BISHOP ROAD, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
RICHIE SHERRY R Treasurer 1480 BISHOP ROAD, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 606 Gladiola Drive, Unit 574, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2005-04-29 606 Gladiola Drive, Unit 574, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 1480 BISHOP ROAD, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2001-05-16 RICHIE, SHERRY R No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State