Search icon

LONGBOAT MARINE SERVICES, INC.

Company Details

Entity Name: LONGBOAT MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2000 (24 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: P00000092472
FEI/EIN Number 593675284
Address: 4400 TANGELO AVENUE, COCOA, FL, 32926
Mail Address: 4400 TANGELO AVENUE, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
THIBAULT PATRICIA L Agent 4400 TANGELO AVENUE, COCOA, FL, 32926

President

Name Role Address
THIBAULT DANNY A President 4400 TANGELO AVENUE, COCOA, FL, 32926

Director

Name Role Address
THIBAULT DANNY A Director 4400 TANGELO AVENUE, COCOA, FL, 32926
THIBAULT PATRICIA L Director 4400 TANGLEO AVENUE, COCOA, FL, 32926

Vice President

Name Role Address
THIBAULT PATRICIA L Vice President 4400 TANGLEO AVENUE, COCOA, FL, 32926

Secretary

Name Role Address
THIBAULT PATRICIA L Secretary 4400 TANGLEO AVENUE, COCOA, FL, 32926

Treasurer

Name Role Address
THIBAULT PATRICIA L Treasurer 4400 TANGLEO AVENUE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-17 4400 TANGELO AVENUE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2002-07-17 4400 TANGELO AVENUE, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-17 4400 TANGELO AVENUE, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2009-07-31
ANNUAL REPORT 2008-07-12
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-04-23
Domestic Profit 2000-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State