Entity Name: | J.M. MARINE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jun 2006 (19 years ago) |
Document Number: | P06000082780 |
FEI/EIN Number | 510586531 |
Address: | 1104 White St, Key West, FL, 33040, US |
Mail Address: | 1104 White St, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELLY GREGORY G | Agent | 506 Louisa St, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
MOGER JAMES P | Director | 19524 Navajo St, Sugarloaf Key, FL, 33042 |
Name | Role | Address |
---|---|---|
MOGER JAMES P | President | 19524 Navajo St, Sugarloaf Key, FL, 33042 |
Name | Role | Address |
---|---|---|
MOGER JAMES P | Secretary | 19524 Navajo St, Sugarloaf Key, FL, 33042 |
Name | Role | Address |
---|---|---|
MOGER JAMES P | Treasurer | 19524 Navajo St, Sugarloaf Key, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 506 Louisa St, Key West, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 1104 White St, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-26 | 1104 White St, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-23 | FARRELLY, GREGORY G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State