Search icon

A GREG ORICK MARINE CONSTRUCTION INC.

Company Details

Entity Name: A GREG ORICK MARINE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P13000093454
FEI/EIN Number 46-4133059
Address: 3710 PROSPECT AVE, Naples, FL, 34104, US
Mail Address: 3710 PROSPECT AVE, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Orick Gregory LII Agent 3710 PROSPECT AVE, Naples, FL, 34104

President

Name Role Address
ORICK GREG II President 3710 PROSPECT AVE, NAPLES, FL, 34104

Secretary

Name Role Address
ORICK GREG II Secretary 3710 PROSPECT AVE, NAPLES, FL, 34104

Treasurer

Name Role Address
ORICK GREG II Treasurer 3710 PROSPECT AVE, NAPLES, FL, 34104

Director

Name Role Address
ORICK GREG II Director 3710 PROSPECT AVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138783 COASTAL CURRENT ELECTRIC ACTIVE 2023-11-13 2028-12-31 No data 3710 PROSPECT AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 3710 PROSPECT AVE, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-03-30 3710 PROSPECT AVE, Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 3710 PROSPECT AVE, Naples, FL 34104 No data
AMENDMENT 2019-05-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Orick, Gregory L, II No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-31
Amendment 2019-05-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State