Entity Name: | BURGER MARINE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BURGER MARINE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2021 (4 years ago) |
Document Number: | P01000043139 |
FEI/EIN Number |
651104886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 SPRING STREET, MANITOWOC, WI, 54220, US |
Mail Address: | 1811 SPRING STREET, MANITOWOC, WI, 54220 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFFOLO JAMES M | President | 1811 SPRING ST., MANITOWOC, WI, 54220 |
RUFFOLO JAMES M | Director | 1811 SPRING ST., MANITOWOC, WI, 54220 |
CONNOR THOMAS H | Vice President | 1811 SPRING ST., MANITOWOC, WI, 54220 |
CONNOR THOMAS H | Director | 1811 SPRING ST., MANITOWOC, WI, 54220 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-07-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-26 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 1811 SPRING STREET, MANITOWOC, WI 54220 | - |
AMENDMENT | 2006-12-19 | - | - |
AMENDMENT | 2006-07-17 | - | - |
REINSTATEMENT | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-19 | 1811 SPRING STREET, MANITOWOC, WI 54220 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2022-09-13 |
REINSTATEMENT | 2021-07-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State