Entity Name: | ISLANDTUFFMARINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 2017 (7 years ago) |
Document Number: | P17000066218 |
FEI/EIN Number | 82-2417456 |
Address: | 95 SW 12TH AVE, Deerfield Beach, FL, 33442, US |
Mail Address: | 95 SW 12TH AVE, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURDJEFF FILIPPINI NIKOLAS I | Agent | 95 SW 12TH AVE, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
MURDJEFF FILIPPINI NIKOLAS I | President | 95 SW 12TH AVE, APT 503, DEERFIELD, FL, 33442 |
Name | Role | Address |
---|---|---|
MURDJEFF MITCH | Treasurer | 6574 STATE ROAD 7 SUITE 356, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 95 SW 12TH AVE, 503, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 95 SW 12TH AVE, 503, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 95 SW 12TH AVE, 503, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-07 |
AMENDED ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-04-27 |
Domestic Profit | 2017-08-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State