Search icon

S2 MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: S2 MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S2 MARINE SERVICES, 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: 21 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: P13000026517
FEI/EIN Number 46-2352383

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

Address: 5000 Beacon rd, Palmetto, FL, 34221, US
Mail Address: 5000 Beacon rd, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT CAROLYN President 5000 Beacon rd, Palmetto, FL, 34221
SCHMIDT EMILY Treasurer 5000 Beacon rd, Palmetto, FL, 34221
SCHMIDT ELZABETH Secretary 5000 Beacon rd, Palmetto, FL, 34221
Schmidt Clifford Chief Executive Officer 5000 Beacon Rd, Palmetto, FL, 34221
Schmidt Clifford L Agent 5000 Beacon rd, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 5000 Beacon rd, Palmetto, FL 34221 -
REINSTATEMENT 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 5000 Beacon rd, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2017-10-26 5000 Beacon rd, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2017-10-26 Schmidt, Clifford Louis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000332906 TERMINATED 1000000995299 MANATEE 2024-05-23 2044-05-29 $ 13,479.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-26
Domestic Profit 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State