Search icon

ONE TIME MARINE SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ONE TIME MARINE SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE TIME MARINE SERVICES CORP 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: 01 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P16000072661
FEI/EIN Number 81-3765168

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

Address: 7351 SW 12th ST, Miami, FL, 33144, US
Mail Address: 7351 SW 12th ST, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ AGUSTIN Vice President 7351 SW 12th ST, Miami, FL, 33144
ALARCON LORENZA Asst 7351 SW 12th ST, Miami, FL, 33144
DIAZ AGUSTIN Agent 7351 SW 12th ST, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021713 MARINE GEN SERVICES ACTIVE 2021-02-13 2026-12-31 - 5007 SW 17TH AVE, CAPE CORAL, FL, 33914
G21000021714 MARINE GEN U.S. ACTIVE 2021-02-13 2026-12-31 - 5007 SW 17TH AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 7351 SW 12th ST, Miami, FL 33144 -
REINSTATEMENT 2023-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 7351 SW 12th ST, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-02-01 7351 SW 12th ST, Miami, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 DIAZ, AGUSTIN -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-02-01
AMENDED ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State