Search icon

CARIBBEAN MARINE SURVEY & SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN MARINE SURVEY & SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN MARINE SURVEY & SUPPLY, 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: 29 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2017 (7 years ago)
Document Number: P12000020567
FEI/EIN Number 26-3095892

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

Address: 629 SE DEAN TER, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 629 SE DEAN TER, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PABLOS VELEZ RODOLFO A President 629 SE DEAN TER, PORT SAINT LUCIE, FL, 34984
DE PABLOS VELEZ RODOLFO A Agent 629 SE DEAN TER, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 629 SE DEAN TER, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-04-20 629 SE DEAN TER, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 629 SE DEAN TER, PORT SAINT LUCIE, FL 34984 -
REINSTATEMENT 2017-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-05-16 DE PABLOS VELEZ, RODOLFO A -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-06-07
REINSTATEMENT 2017-12-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State