Search icon

MARINE A/C OF CENTRAL FLORIDA INC.

Company Details

Entity Name: MARINE A/C OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: P05000035722
FEI/EIN Number APPLIED FOR
Address: 6414 Shoreline Ct, Saint Cloud, FL, 34771, US
Mail Address: 6414 Shoreline Ct, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Bertolani Ricardo Agent 6414 Shoreline Ct, Saint Cloud, FL, 34771

President

Name Role Address
Bertolani Ricardo President 6414 Shoreline Ct, Saint Cloud, FL, 34771

Vice President

Name Role Address
Bertolani Barbara Vice President 6414 Shoreline Ct, Saint Cloud, FL, 34771

Secretary

Name Role
TAXES INTERNATIONAL, INC. Secretary

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 6414 Shoreline Ct, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2016-01-20 6414 Shoreline Ct, Saint Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 6414 Shoreline Ct, Saint Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2014-09-26 Bertolani, Ricardo No data
AMENDMENT AND NAME CHANGE 2006-07-27 MARINE A/C OF CENTRAL FLORIDA INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State