Search icon

MARINE ENTERPRISES, INC.

Company Details

Entity Name: MARINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Jan 2005 (20 years ago)
Document Number: P01000039360
FEI/EIN Number 651103607
Address: 11450 Interchange Circle North, Miramar, FL, 33025, US
Mail Address: C/O Darlene Rogers Gelber & Co., 11450 Interchange Circle North, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COGSWELL RICHARD B Agent C/O Darlene Rogers Gelber & Co., Miramar, FL, 33025

President

Name Role Address
COGSWELL RICHARD B President C/O Darlene Rogers Gelber & Co., Miramar, FL, 33025

Treasurer

Name Role Address
COGSWELL RICHARD B Treasurer C/O Darlene Rogers Gelber & Co., Miramar, FL, 33025

Vice President

Name Role Address
COGSWELL MARTHANNA Vice President C/O Darlene Rogers Gelber & Co., Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 11450 Interchange Circle North, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2013-04-12 11450 Interchange Circle North, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 C/O Darlene Rogers Gelber & Co., 11450 Interchange Circle North, Miramar, FL 33025 No data
CANCEL ADM DISS/REV 2005-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State