-
Home Page
›
-
Counties
›
-
St. Johns
›
-
32084
›
-
CNE MARINE, INC.
Company Details
Entity Name: |
CNE MARINE, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Domestic Profit |
Status: |
Active
|
Date Filed: |
29 Nov 2010 (14 years ago)
|
Document Number: |
P10000096740 |
FEI/EIN Number |
274159007 |
Address: |
404 RIBERIA STREET, ST. AUGUSTINE, FL, 32084 |
Mail Address: |
11 Bunker View Place, Palm Coast, FL, 32137, US |
ZIP code: |
32084
|
County: |
St. Johns |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
MINOR STEPHEN E
|
Agent
|
1024 LAKE AVENUE, EDGEWATER, FL, 32132
|
President
Name |
Role |
Address |
MINOR STEPHEN E
|
President
|
1024 LAKE AVENUE, EDGEWATER, FL, 32132
|
Vice President
Name |
Role |
Address |
HAMPTON CHRISTOPHER B
|
Vice President
|
11 BUNKER VIEW PLACE, PALM COAST, FL, 32137
|
Fictitious Names
Registration Number |
Fictitious Name |
Status |
Filed Date |
Expiration Date |
Cancellation Date |
Mailing Address |
G11000008046
|
SEA TOW ST. AUGUSTINE
|
ACTIVE
|
2011-01-19
|
2027-12-31
|
No data
|
11 BUNKER VIEW PLACE, PALM COAST, FL, 32137
|
Events
Event Type |
Filed Date |
Value |
Description |
CHANGE OF MAILING ADDRESS
|
2021-04-20
|
404 RIBERIA STREET, ST. AUGUSTINE, FL 32084
|
No data
|
CHANGE OF PRINCIPAL ADDRESS
|
2012-04-21
|
404 RIBERIA STREET, ST. AUGUSTINE, FL 32084
|
No data
|
Debts
Document Number |
Status |
Case Number |
Name of Court |
Date of Entry |
Expiration Date |
Amount Due |
Plaintiff |
J16000195903
|
TERMINATED
|
1000000708169
|
ST JOHNS
|
2016-03-14
|
2026-03-17
|
$ 551.78
|
STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
|
J15000475919
|
TERMINATED
|
1000000670228
|
ST JOHNS
|
2015-04-08
|
2025-04-17
|
$ 755.42
|
STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
|
Date of last update: 01 Feb 2025
Sources:
Florida Department of State