Search icon

ISLAND MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND MARINE CONSTRUCTION, 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: 10 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: P03000017495
FEI/EIN Number 300151185

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11160 8th St E, Treasure Island, FL, 33706, US
Mail Address: 11160 8th St E, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGURK Joni L Vice President 11160 8th St E, Treasure Island, FL, 33706
McGurk Timothy D President 11160 8th St E, Treasure Island, FL, 33706
McGurk Timothy D Agent 11160 8th St E, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-02 11160 8th St E, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-09-02 11160 8th St E, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2023-09-02 McGurk, Timothy David -
REGISTERED AGENT ADDRESS CHANGED 2023-09-02 11160 8th St E, Treasure Island, FL 33706 -
AMENDMENT 2023-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000491989 TERMINATED 1000000719341 PINELLAS 2016-08-12 2026-08-17 $ 743.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000279915 TERMINATED 1000000659567 PINELLAS 2015-02-13 2025-02-18 $ 3,015.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000815707 TERMINATED 1000000391869 PINELLAS 2012-10-24 2022-10-31 $ 548.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-09-02
Amendment 2023-07-18
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State