Search icon

O'DANIEL MARINE CONSTRUCTION, INC.

Company Details

Entity Name: O'DANIEL MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2005 (19 years ago)
Document Number: P05000101672
FEI/EIN Number 203064288
Address: 1165 SUNSET LANE, GULF BREEZE, FL, 32563
Mail Address: 1165 SUNSET LANE, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
O'DANIEL MICHAEL S Agent 1165 SUNSET LANE, GULF BREEZE, FL, 32563

President

Name Role Address
O'DANIEL CHARLES B President 1165 SUNSET LANE, GULF BREEZE, FL, 32563

Secretary

Name Role Address
O'DANIEL CHARLES B Secretary 1165 SUNSET LANE, GULF BREEZE, FL, 32563
o'daniel michael sSr. Secretary 1165 SUNSET LANE, GULF BREEZE, FL, 32563

Officer

Name Role Address
odaniel brosnan b Officer 1165 SUNSET LANE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-24 O'DANIEL, MICHAEL SSR No data
AMENDMENT 2005-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001018412 TERMINATED 1000000192433 SANTA ROSA 2010-10-25 2020-10-27 $ 1,447.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State