Search icon

AMERICAN MARINE UNDERWRITERS S.E., INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MARINE UNDERWRITERS S.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MARINE UNDERWRITERS S.E., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000064824
FEI/EIN Number 651023160

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

Address: 40207 FISHER ISLAND DRIVE, FISHER ISLAND DRIVE, FL, 33109
Mail Address: 108 GREENWICH STREET, NEW YORK, NY, 10006
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFF KATHRYN-MARY President 40207 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
HOFF KATHRYN-MARY Director 40207 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
MARTUSCELLO JOSEPH M Secretary 373 CLINTON ST., BROOKLYN, NY, 11231
MARTUSCELLO JOSEPH M Treasurer 373 CLINTON ST., BROOKLYN, NY, 11231
MARTUSCELLO JOSEPH M Director 373 CLINTON ST., BROOKLYN, NY, 11231
HANSSON THOMAS Secretary 57 OSBORNE ROAD, GARDEN CITY, NY, 11530
HANSSON THOMAS Treasurer 57 OSBORNE ROAD, GARDEN CITY, NY, 11530
HANSSON THOMAS Director 57 OSBORNE ROAD, GARDEN CITY, NY, 11530
HOFF KATHYRN-MARY Agent 40207 FISHER ISLAND DR., FISHER ISLAND, FL, 33109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-24 40207 FISHER ISLAND DRIVE, FISHER ISLAND DRIVE, FL 33109 -
CHANGE OF MAILING ADDRESS 2005-06-24 40207 FISHER ISLAND DRIVE, FISHER ISLAND DRIVE, FL 33109 -
REGISTERED AGENT NAME CHANGED 2005-06-24 HOFF, KATHYRN-MARY -
REINSTATEMENT 2002-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-01
REINSTATEMENT 2002-12-24
ANNUAL REPORT 2001-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State