Search icon

PSI MARINE, INC.

Company Details

Entity Name: PSI MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2001 (24 years ago)
Date of dissolution: 30 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2012 (12 years ago)
Document Number: P01000015921
FEI/EIN Number 841122491
Address: 925 LEW BLVD, ST AUGUSTINE, FL, 32080
Mail Address: 925 LEW BLVD, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WEILAND LYN E Agent 925 LEW BLVD, ST AUGUSTINE, FL, 32080

Chairman

Name Role Address
HELBIG JIM D Chairman 925 LEW BLVD, ST AUGUSTINE, FL, 32080

Director

Name Role Address
HELBIG JIM D Director 925 LEW BLVD, ST AUGUSTINE, FL, 32080
HELBIG ELIZABETH B Director 925 LEW BLVD, ST AUGUSTINE, FL, 32080
WEILAND LYN E Director 925 LEW BLVD, ST AUGUSTINE, FL, 32080
WEILAND THEODORE C Director 925 LEW BLVD, ST AUGUSTINE, FL, 32080
WEILAND JOHN Director 979 GARRISON DRIVE, ST. AUGUSTINE, FL, 32092
WEILAND SHERRIE D Director 979 GARRISON DRIVE, ST. AUGUSTINE, FL, 32092

Executive Vice President

Name Role Address
HELBIG ELIZABETH B Executive Vice President 925 LEW BLVD, ST AUGUSTINE, FL, 32080

Secretary

Name Role Address
WEILAND LYN E Secretary 925 LEW BLVD, ST AUGUSTINE, FL, 32080

Treasurer

Name Role Address
WEILAND LYN E Treasurer 925 LEW BLVD, ST AUGUSTINE, FL, 32080

President

Name Role Address
WEILAND THEODORE C President 925 LEW BLVD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 925 LEW BLVD, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2012-03-21 925 LEW BLVD, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 925 LEW BLVD, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2007-04-14 WEILAND, LYN E No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State