Search icon

ENTERPRISE MARINE CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENTERPRISE MARINE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE MARINE CONTRACTORS, 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: 04 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (6 years ago)
Document Number: P00000045026
FEI/EIN Number 593645151

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

Address: 8165 46th Ave N, SAINT PETERSBURG, FL, 33709, US
Mail Address: 7825 10th Ave South, St Petersburg, FL, 33707, US
ZIP code: 33709
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalke Gary G President 7825 10th Ave South, St Petersburg, FL, 33707
Kalke Gary G Treasurer 7825 10th Ave South, St Petersburg, FL, 33707
KALKE GERHARD Agent 7825 10th Ave South, St Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 12550 6th Street East, Treasure Island, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 8165 46th Ave N, SAINT PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2024-04-25 8165 46th Ave N, SAINT PETERSBURG, FL 33709 -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 KALKE, GERHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000264050 TERMINATED 1000000585635 PINELLAS 2014-02-19 2034-03-04 $ 3,135.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000264043 TERMINATED 1000000585634 PINELLAS 2014-02-19 2024-03-04 $ 5,944.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001391516 TERMINATED 1000000526914 PINELLAS 2013-09-05 2033-09-12 $ 321.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000148990 TERMINATED 1000000443082 PINELLAS 2013-01-02 2023-01-16 $ 1,930.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000740855 TERMINATED 1000000313593 PINELLAS 2012-10-19 2022-10-25 $ 1,829.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000740848 TERMINATED 1000000313565 PINELLAS 2012-10-19 2032-10-25 $ 563.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000363512 TERMINATED 1000000160935 PINELLAS 2010-02-12 2030-02-24 $ 7,047.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000363520 TERMINATED 1000000160936 PINELLAS 2010-02-11 2030-02-24 $ 653.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195671.00
Total Face Value Of Loan:
195671.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
205000.00
Total Face Value Of Loan:
205000.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$195,671
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,249.57
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $195,671
Jobs Reported:
21
Initial Approval Amount:
$205,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,240.96
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $205,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State