Search icon

MARINE MANAGEMENT SERVICES, INC.

Company Details

Entity Name: MARINE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000021507
FEI/EIN Number 593711179
Address: 715 Jacaranda St, MERRITT ISLAND, FL, 32952, US
Mail Address: 715 Jacaranda St, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
julie wollaber Agent 715 Jacaranda St, MERRITT ISLAND, FL, 32952

President

Name Role Address
ROBERTS EDWARD A President 715 JACARANDA ST, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
ROBERTS EDWARD A Treasurer 715 JACARANDA ST, MERRITT ISLAND, FL, 32952

Director

Name Role Address
ROBERTS EDWARD A Director 715 JACARANDA ST, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022176 SEA TOW PORT CANAVERAL EXPIRED 2014-03-03 2019-12-31 No data 133 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-01 julie, wollaber No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 715 Jacaranda St, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-05 715 Jacaranda St, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-04-05 715 Jacaranda St, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State