Entity Name: | MARINE PRODUCTS , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Sep 2006 (18 years ago) |
Document Number: | P06000121639 |
FEI/EIN Number | 205600882 |
Address: | 8526LEO KIDD AVENUE, PORT RICHEY, FL, 34668, US |
Mail Address: | 8526LEO KIDD AVENUE, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEIGER WALLACE | Agent | 6116 BAYSIDE DR, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
Geiger Wallace E | Vice President | 6116 Bayside Dr, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
CAMERA MICHAEL | President | 5520 WESTSHORE DR, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | 8526LEO KIDD AVENUE, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 8526LEO KIDD AVENUE, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-17 | GEIGER, WALLACE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-17 | 6116 BAYSIDE DR, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-10-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State