Search icon

WEEKS MARINE, INC. - Florida Company Profile

Company Details

Entity Name: WEEKS MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Jan 1988 (37 years ago)
Last Event: DROPPING DBA
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P17607
FEI/EIN Number 135475810

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

Address: 4 COMMERCE DRIVE, CRANFORD, NJ, 07016
Mail Address: 4 COMMERCE DRIVE, CRANFORD, NJ, 07016
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Testani Michael A Chief Financial Officer 4 COMMERCE DRIVE, CRANFORD, NJ, 07016
Ellefsen Eric W President 4 COMMERCE DRIVE, CRANFORD, NJ, 07016
HYNES CHRISTOPHER Chief Operating Officer 4 COMMERCE DRIVE, CRANFORD, NJ, 07016
Hardy Allison M Secretary 1550 Mike Fahey Street, Omaha, NE, 68102
Nolan James M Cont 1550 Mike Fahey Street, Omaha, NE, 68102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 4 COMMERCE DRIVE, CRANFORD, NJ 07016 -
CHANGE OF MAILING ADDRESS 2001-05-18 4 COMMERCE DRIVE, CRANFORD, NJ 07016 -
DROPPING DBA 1999-09-24 WEEKS MARINE, INC. -
REINSTATEMENT 1991-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-05
Reg. Agent Change 2023-05-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State