Search icon

EJ MARINE, INC.

Company Details

Entity Name: EJ MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P05000155087
FEI/EIN Number 371519306
Address: 2806 68 ST CIRCLE WEST, BRADENTON, FL, 34209
Mail Address: po box 388, silvana, WA, 98287, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WENGER CINDY Agent 2806 68 ST CIRCLE WEST, BRADENTON, FL, 34209

Director

Name Role Address
SUMMERVILLE EARL E Director 2806 68 street circle west, bradenton, FL, 34209
SUMMERVILLE JOLENE H Director 2806 68 street circle west, bradenton, FL, 34209

President

Name Role Address
SUMMERVILLE EARL E President 2806 68 street circle west, bradenton, FL, 34209

Secretary

Name Role Address
SUMMERVILLE JOLENE H Secretary 2806 68 street circle west, bradenton, FL, 34209

Treasurer

Name Role Address
SUMMERVILLE JOLENE H Treasurer 2806 68 street circle west, bradenton, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-19 2806 68 ST CIRCLE WEST, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2017-02-08 WENGER, CINDY No data
AMENDMENT 2014-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 2806 68 ST CIRCLE WEST, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 2806 68 ST CIRCLE WEST, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State