Search icon

PREMIUM MARINE, INC.

Company Details

Entity Name: PREMIUM MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (20 years ago)
Document Number: P01000025039
FEI/EIN Number 593704253
Address: 613 CIDCO RD, COCOA, FL, 32926, US
Mail Address: 613 CIDCO RD, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUM MARINE EMPLOYEE RETIREMENT PLAN 2012 593704253 2013-01-23 PREMIUM MARINE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336610
Sponsor’s telephone number 3214333882
Plan sponsor’s address 613 CIDCO ROAD, COCOA, FL, 329265811

Plan administrator’s name and address

Administrator’s EIN 593704253
Plan administrator’s name PREMIUM MARINE, INC.
Plan administrator’s address 613 CIDCO ROAD, COCOA, FL, 329265811
Administrator’s telephone number 3214333882

Signature of

Role Plan administrator
Date 2013-01-23
Name of individual signing DAYNA SOLKA
Valid signature Filed with authorized/valid electronic signature
PREMIUM MARINE EMPLOYEE RETIREMENT PLAN 2011 593704253 2012-04-03 PREMIUM MARINE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336610
Sponsor’s telephone number 3214333882
Plan sponsor’s address 613 CIDCO ROAD, COCOA, FL, 329265811

Plan administrator’s name and address

Administrator’s EIN 593704253
Plan administrator’s name PREMIUM MARINE, INC.
Plan administrator’s address 613 CIDCO ROAD, COCOA, FL, 329265811
Administrator’s telephone number 3214333882

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing DAYNA SOLKA
Valid signature Filed with authorized/valid electronic signature
PREMIUM MARINE EMPLOYEE RETIREMENT PLAN 2010 593704253 2011-06-13 PREMIUM MARINE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336610
Sponsor’s telephone number 3214333882
Plan sponsor’s address 613 CIDCO ROAD, COCOA, FL, 329265811

Plan administrator’s name and address

Administrator’s EIN 593704253
Plan administrator’s name PREMIUM MARINE, INC.
Plan administrator’s address 613 CIDCO ROAD, COCOA, FL, 329265811
Administrator’s telephone number 3214333882

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing DAYNA SOLKA
Valid signature Filed with authorized/valid electronic signature
PREMIUM MARINE EMPLOYEE RETIREMENT PLAN 2009 593704253 2010-06-08 PREMIUM MARINE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336610
Sponsor’s telephone number 3214333882
Plan sponsor’s address 613 CIDCO ROAD, COCOA, FL, 329265811

Plan administrator’s name and address

Administrator’s EIN 593704253
Plan administrator’s name PREMIUM MARINE, INC.
Plan administrator’s address 613 CIDCO ROAD, COCOA, FL, 329265811
Administrator’s telephone number 3214333882

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing DAYNA SOLKA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Johns Carl E Agent 5425 Village Dr, Viers, FL, 32955

President

Name Role Address
LEE CHARLES R President 2950 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-19 Johns, Carl E No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 5425 Village Dr, Suite 103, Viers, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 613 CIDCO RD, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2007-01-16 613 CIDCO RD, COCOA, FL 32926 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State