Entity Name: | ABYSS MARINE FABRICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2010 (14 years ago) |
Document Number: | P07000031776 |
FEI/EIN Number | 208639384 |
Address: | 9025 DENTON AVENUE, HUDSON, FL, 34667 |
Mail Address: | 6813 CLARK ST, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABYSS MARINE FABRICATIONS INC | 2023 | 208639384 | 2024-09-02 | ABYSS MARINE FABRICATIONS INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FODOR Sharon | Agent | 6813 CLARK STREET, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
FODOR JOHN S | President | 6813 CLARK STREET, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
FODOR SHARON | Vice President | 6813 CLARK STREET, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
FODOR JOHN S | Treasurer | 6813 CLARK STREET, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | FODOR, Sharon | No data |
REINSTATEMENT | 2010-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-01-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 9025 DENTON AVENUE, HUDSON, FL 34667 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State