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 |
Name | Role | Address |
---|---|---|
O'DANIEL MICHAEL S | Agent | 1165 SUNSET LANE, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
O'DANIEL CHARLES B | President | 1165 SUNSET LANE, GULF BREEZE, FL, 32563 |
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 |
Name | Role | Address |
---|---|---|
odaniel brosnan b | Officer | 1165 SUNSET LANE, GULF BREEZE, FL, 32563 |
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 |
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 |
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