Search icon

MARINE SPILL RESPONSE CORPORATION - Florida Company Profile

Company Details

Entity Name: MARINE SPILL RESPONSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 28 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 1993 (32 years ago)
Document Number: P32717
FEI/EIN Number 621437621

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

Address: 220 SPRING STREET, SUITE 500, HERNDON, VA, 20170
Mail Address: 220 SPRING STREET, SUITE 500, HERNDON, VA, 20170
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
SWIFT JOHN President 220 SPRING STREET, SUITE 500, HERNDON, VA, 20170
DREWRY BRETT Director MPA, 20860 N. TATUM BLVD., PHOENIX, AZ, 85050
MURPHY CHRISTINE Vice President 220 SPRING STREET, HERNDON, VA, 20170
WALKER MIKE Vice President 3838 N. SAM HOUSTON PKWY E., HOUSTON, TX, 77032
BOWLES JOE Vice President 1330 INDUSTRY STREET, EVERETT, WA, 98203
PACE REGINA Vice President 220 SPRING STREET, HERNDON, VA, 20170
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 220 SPRING STREET, SUITE 500, HERNDON, VA 20170 -
CHANGE OF MAILING ADDRESS 2004-01-21 220 SPRING STREET, SUITE 500, HERNDON, VA 20170 -
AMENDMENT 1993-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State