Search icon

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

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State