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 (5 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: | 12550 6th Street East, Treasure Island, FL, 33706, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kalke Gary | Treasurer | 12550 6th Street East, Treasure Island, FL, 33706 |
Kalke Gary | President | 12550 6th Street East, Treasure Island, FL, 33706 |
KALKE GERHARD | Agent | 12550 6th Street East, Treasure Island, FL, 33706 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1242478609 | 2021-03-13 | 0455 | PPS | 911 Jungle Ave N, St Petersburg, FL, 33710-4305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5196227310 | 2020-04-30 | 0455 | PPP | 911 Jungle Ave N, St Petersburg, FL, 33710-4305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State