Search icon

FHG MARINE ENGINEERING, INC

Company Details

Entity Name: FHG MARINE ENGINEERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P18000021311
FEI/EIN Number 82-4753625
Address: 2004 NW 25th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 2004 NW 25th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FHG MARINE ENGINEERING INC 2023 824753625 2024-06-20 FHG MARINE ENGINEERING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 9545042853
Plan sponsor’s address 2004 NW 25TH AVENUE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FHG MARINE ENGINEERING INC 2022 824753625 2023-09-07 FHG MARINE ENGINEERING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 4802421702
Plan sponsor’s address 6830 NW 20TH AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rogers Towers Agent 1301 Riverplace Blvd., Jacksonville, FL, 32207

Director

Name Role Address
GRENNEN RICHARD Director 2004 NW 25th Avenue, Pompano Beach, FL, 33069
HAGAN KATHLEEN Director 2004 NW 25th Avenue, Pompano Beach, FL, 33069

President

Name Role Address
GRENNEN RICHARD President 2004 NW 25th Avenue, Pompano Beach, FL, 33069

Treasurer

Name Role Address
HAGAN KATHLEEN Treasurer 2004 NW 25th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2004 NW 25th Avenue, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2024-01-03 2004 NW 25th Avenue, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Rogers Towers No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1301 Riverplace Blvd., Suite 1500, Jacksonville, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
Off/Dir Resignation 2021-08-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
Domestic Profit 2018-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State