Search icon

CURRENT MARINE CONTRACTORS, INC. - Florida Company Profile

Company Details

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

CURRENT MARINE CONTRACTORS, 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: 17 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000043913
FEI/EIN Number 81-2654883

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

Address: 3342 sw hosanah lane, Okeechobee, FL, 34974, US
Mail Address: 3342 sw hosanah lane, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Connor President 3342 sw hosanah lane, Okeechobee, FL, 34974
Green Connor Agent 3342 sw hosanah lane, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 3342 sw hosanah lane, Okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 3342 sw hosanah lane, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2023-02-21 3342 sw hosanah lane, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2022-01-13 Green, Connor -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-02-09 - -
AMENDMENT 2016-05-31 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-13
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2018-06-29
Amendment 2018-02-09
ANNUAL REPORT 2017-02-11
Amendment 2016-05-31
Domestic Profit 2016-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State