Search icon

TITAN MARINE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TITAN MARINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN MARINE SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2012 (13 years ago)
Document Number: P12000014289
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6994 Grenville Road, Tallahassee, FL, 32309, US
Mail Address: 6994 Grenville Road, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
English Charles L President Po Box 314, St. Marks, FL, 32355
Arnold David J Vice President 6994 Grenville Road, Tallahassee, FL, 32309
Duchemin Claire A Agent 1615 Village Square Blvd, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Duchemin, Claire A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1615 Village Square Blvd, Suite # 7, Tallahassee, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6994 Grenville Road, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2022-04-30 6994 Grenville Road, Tallahassee, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State