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 |
Name | Role | Address |
---|---|---|
COGSWELL RICHARD B | Agent | C/O Darlene Rogers Gelber & Co., Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
COGSWELL RICHARD B | President | C/O Darlene Rogers Gelber & Co., Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
COGSWELL RICHARD B | Treasurer | C/O Darlene Rogers Gelber & Co., Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
COGSWELL MARTHANNA | Vice President | C/O Darlene Rogers Gelber & Co., Miramar, FL, 33025 |
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 |
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