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 |
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 |
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 | - |
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