Search icon

KAMINSKI MARINE, INC. - Florida Company Profile

Company Details

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

KAMINSKI MARINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000074052
FEI/EIN Number 463683474

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

Address: 6213 WOODEN ST, NEW PORT RICHEY, FL, 34653-4173, US
Mail Address: 6213 WOODEN ST, NEW PORT RICHEY, FL, 34653-4173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMINSKI JOSEPH FIV President 6213 WOODEN ST, NEW PORT RICHEY, FL, 346534173
KAMINSKI JOSEPH FIV Agent 6213 WOODEN ST, NEW PORT RICHEY, FL, 346534173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 6213 WOODEN ST, NEW PORT RICHEY, FL 34653-4173 -
CHANGE OF MAILING ADDRESS 2020-02-12 6213 WOODEN ST, NEW PORT RICHEY, FL 34653-4173 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 6213 WOODEN ST, NEW PORT RICHEY, FL 34653-4173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 KAMINSKI, JOSEPH F, IV -

Documents

Name Date
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-02-12
REINSTATEMENT 2018-01-03
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-09-30
Domestic Profit 2013-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State