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 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State