Search icon

J.M. MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.M. MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. MARINE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2006 (19 years ago)
Document Number: P06000082780
FEI/EIN Number 510586531

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MOGER JAMES P Director 19524 Navajo St, Sugarloaf Key, FL, 33042
MOGER JAMES P President 19524 Navajo St, Sugarloaf Key, FL, 33042
MOGER JAMES P Secretary 19524 Navajo St, Sugarloaf Key, FL, 33042
MOGER JAMES P Treasurer 19524 Navajo St, Sugarloaf Key, FL, 33042
FARRELLY GREGORY G Agent 506 Louisa St, Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 506 Louisa St, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 1104 White St, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-02-26 1104 White St, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2007-03-23 FARRELLY, GREGORY G -

Documents

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 Apr 2025

Sources: Florida Department of State