Search icon

SUBER MARINE SERVICES, INC.

Company Details

Entity Name: SUBER MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2006 (18 years ago)
Document Number: P06000131931
FEI/EIN Number 205771866
Address: 11250 Old St. Augustine Rd., JACKSONVILLE, FL, 32257, US
Mail Address: 11250 Old St. Augustine Rd., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SUBER JIM Agent 12846 WANDA LANE, JACKSONVILLE, FL, 32258

President

Name Role Address
SUBER JIM President 11250 Old St. Augustine Rd., JACKSONVILLE, FL, 32257

Vice President

Name Role Address
SUBER KATHLEEN Vice President 11250 Old St. Augustine Rd., JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080324 NORTH FLORIDA BOATING ALLIANCE ACTIVE 2019-07-28 2029-12-31 No data 11250 OLD ST. AUGUSTINE RD., SUITE 15-271, JACKSONVILLE, FL, 32257
G15000036728 FLORIDA WATERWAYS EXPIRED 2015-04-12 2020-12-31 No data 12846 WANDA LANE, JACKSONVILLE, FL, 32258
G15000031292 DREAM LIFE CHARTER ACTIVE 2015-03-26 2025-12-31 No data 11250 OLD ST.AGUSTINE RD,SUITE 15271, JACKSONVILLE, FL, 32257
G15000031279 SUBER MARINE SERVICES INC. ACTIVE 2015-03-26 2025-12-31 No data 12846 WANDA LANE, JACKSONVILLE, FL, 32258
G14000046791 SUBER MARINE SERVICES INC. EXPIRED 2014-05-12 2019-12-31 No data 12846 WANDA LANE, JACKSONVILLE, FL, 32258
G08266900208 SUBER MARINE SERVICES INC. EXPIRED 2008-09-21 2013-12-31 No data 12846 WANDA LANE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 11250 Old St. Augustine Rd., 15271, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2016-01-27 11250 Old St. Augustine Rd., 15271, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State