Entity Name: | ISLAND MARINE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
McGurk Timothy D | Agent | 11160 8th St E, Treasure Island, FL, 33706 |
Name | Role | Address |
---|---|---|
MCGURK Joni L | Vice President | 11160 8th St E, Treasure Island, FL, 33706 |
Name | Role | Address |
---|---|---|
McGurk Timothy D | President | 11160 8th St E, Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-02 | 11160 8th St E, Treasure Island, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-02 | 11160 8th St E, Treasure Island, FL 33706 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-02 | McGurk, Timothy David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-02 | 11160 8th St E, Treasure Island, FL 33706 | No data |
AMENDMENT | 2023-07-18 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State