Search icon

ISLAND MARINE CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
McGurk Timothy D Agent 11160 8th St E, Treasure Island, FL, 33706

Vice President

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

President

Name Role Address
McGurk Timothy D President 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 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

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 Feb 2025

Sources: Florida Department of State