Search icon

LEWIS MARINE SUPPLY OF MAINE, INC.

Company Details

Entity Name: LEWIS MARINE SUPPLY OF MAINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2003 (21 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P03000122418
FEI/EIN Number 743108010
Address: 220 SW 32 ST, FT LAUDERDALE, FL, 33315
Mail Address: 220 SW 32 ST, FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS JOHN E Agent 220 SW 32 STREET, FORT LAUDERDALE, FL, 33315

Chief Executive Officer

Name Role Address
LEWIS, STEPHEN R. Chief Executive Officer 220 S.W. 32 STREET, FORT LAUDERDALE, FL, 33315

President

Name Role Address
COLEMAN, CAROLYN E. President 220 S.W. 32ND STREET, FORT LAUDERDALE, FL, 33315

Director

Name Role Address
COLEMAN, CAROLYN E. Director 220 S.W. 32ND STREET, FORT LAUDERDALE, FL, 33315
STEPHENS, JOHN E. Director 220 S.W. 32ND STREET, FORT LAUDERDALE, FL, 33315

Vice President

Name Role Address
STEPHENS, JOHN E. Vice President 220 S.W. 32ND STREET, FORT LAUDERDALE, FL, 33315

Secretary

Name Role Address
LEWIS, JODY L. Secretary 220 S.W. 32ND STREET, FORT LAUDERDALE, FL, 33315

Treasurer

Name Role Address
FRAM, SANDRA L. Treasurer 220 S.W. 32ND STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-04-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 220 SW 32 STREET, FORT LAUDERDALE, FL 33315 No data

Documents

Name Date
CORAPVDWN 2010-04-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-05-12
Domestic Profit 2003-10-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State