Search icon

MARINE TECHNOLOGY RESOURCES, INC.

Company Details

Entity Name: MARINE TECHNOLOGY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2011 (13 years ago)
Date of dissolution: 25 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: P11000076037
FEI/EIN Number 453088177
Address: 2185 Robert J Conlan Blvd NE, Palm Bay, FL, 32905, US
Mail Address: 2185 Robert J Conlan Blvd NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPMAN FRANK D Agent 2185 Robert J Conlan Blvd NE, Palm Bay, FL, 32905

President

Name Role Address
CHAPMAN FRANK D President 2185 Robert J Conlan Blvd NE, Palm Bay, FL, 32905

Vice President

Name Role Address
CHAPMAN FRANK D Vice President 2185 Robert J Conlan Blvd NE, Palm Bay, FL, 32905

Secretary

Name Role Address
CHAPMAN FRANK D Secretary 2185 Robert J Conlan Blvd NE, Palm Bay, FL, 32905

Treasurer

Name Role Address
CHAPMAN FRANK D Treasurer 2185 Robert J Conlan Blvd NE, Palm Bay, FL, 32905

Director

Name Role Address
CHAPMAN FRANK D Director 2185 Robert J Conlan Blvd NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 2185 Robert J Conlan Blvd NE, Unit 402, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2022-02-05 2185 Robert J Conlan Blvd NE, Unit 402, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 2185 Robert J Conlan Blvd NE, Unit 402, Palm Bay, FL 32905 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State