Entity Name: | A DEEP BLUE DIVE CENTER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Sep 2003 (21 years ago) |
Document Number: | P03000096447 |
FEI/EIN Number | 562392307 |
Address: | 13205 Overseas Highway, Marathon, FL, 33050, US |
Mail Address: | 13205 Overseas Highway, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metter Terri | Agent | 36 72nd Street Ocean, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Jeffrey Neidlinger RV LV TR UA DTD 10/20/ | President | 30854 ORTEGA, BIG PINE KEY, FL, 33043 |
Name | Role | Address |
---|---|---|
NEIDLINGER HELMUTH C | Vice President | 2380 N. BEACH RD, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
Teresa Sablan | Secretary | 8310 Curlew Court, Bradenton, FL, 34202 |
Name | Role | Address |
---|---|---|
Teresa Sablan | Treasurer | 8310 Curlew Court, Bradenton, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121827 | DEEP BLUE DIVE MARINE MARKET | EXPIRED | 2019-11-13 | 2024-12-31 | No data | PO BOX 510378, KEY COLONY BEACH, FL, 33051 |
G19000119630 | DEEP BLUE MARINE & MARKET | EXPIRED | 2019-11-06 | 2024-12-31 | No data | PO BOX 510378, KEY COLONY BEACH, FL, 33051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-27 | 13205 Overseas Highway, Marathon, FL 33050 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 13205 Overseas Highway, Marathon, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Metter, Terri | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 36 72nd Street Ocean, Marathon, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State