Search icon

BUREAU VERITAS MARINE INC. - Florida Company Profile

Company Details

Entity Name: BUREAU VERITAS MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 13 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P23875
FEI/EIN Number 65-0222083

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

Mail Address: 16800 Greenspoint Park Drive, Suite 300, Houston, TX 77060
Address: 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77061
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Protheroe, Tim President 16800 Greenspoint Park Drive, Suite 300S Houston, TX 77061
Protheroe, Tim Treasurer 16800 Greenspoint Park Drive, Suite 300S Houston, TX 77061
Protheroe, Tim Chief Executive Officer 16800 Greenspoint Park Drive, Suite 300S Houston, TX 77061
Protheroe, Tim Chief Financial Officer 16800 Greenspoint Park Drive, Suite 300S Houston, TX 77061
Protheroe, Tim Director 16800 Greenspoint Park Drive, Suite 300S Houston, TX 77061
Bush, Heather B. Secretary 16800 Greenspoint Park Drive, Houston, TX 77060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77061 -
CHANGE OF MAILING ADDRESS 2025-01-08 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77061 -
REGISTERED AGENT NAME CHANGED 2021-10-25 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-10-25 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2006-01-03 BUREAU VERITAS MARINE INC. -
REINSTATEMENT 2001-10-11 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-10-25
Reg. Agent Change 2020-07-02
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State