Search icon

FENDER MARINE CONSTRUCTION, INC.

Company Details

Entity Name: FENDER MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 2021 (3 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P21000089399
FEI/EIN Number 85-3598296
Address: 8010 Sunport Drive, Unite 123, Orlando, FL 32809
Mail Address: 8010 Sunport Drive, Unite 123, Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FENDER, RICK Agent 8010 Sunport Drive, Unite 123, Orlando, FL 32809

BOARD of DIRECTORS

Name Role Address
FENDER, RICHARD BOARD of DIRECTORS 8010 SUNPORT DR, UNIT 123 ORLANDO, FL 32809

Chief Executive Officer

Name Role Address
Abbott, Timothy Ernest Chief Executive Officer 8010 Sunport Drive, Unite 123 Orlando, FL 32809

Chief Financial Officer

Name Role Address
Recenello, John Chief Financial Officer 8010 Sunport Drive, Unite 123 Orlando, FL 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 8010 Sunport Drive, Unite 123, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2022-08-29 8010 Sunport Drive, Unite 123, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 8010 Sunport Drive, Unite 123, Orlando, FL 32809 No data
AMENDED AND RESTATEDARTICLES 2021-12-13 No data No data
CONVERSION 2021-10-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L20000320728. CONVERSION NUMBER 700000219147

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-01-08
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-01-26
Amended and Restated Articles 2021-12-13
Off/Dir Resignation 2021-10-12

Date of last update: 12 Feb 2025

Sources: Florida Department of State