Search icon

CERTIFIED MARINE, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED MARINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: P93000018469
FEI/EIN Number 593174063

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

Address: 5510 6th Street SE, LKND, FL, 33812-4326, US
Mail Address: 5510 6th Street SE, Lakeland, FL, 33812, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIODO PATRICK C President 5510 6th Street, Lakeland, FL, 33812
CHIODO PATRICK C Secretary 5510 6th Street, Lakeland, FL, 33812
chiodo patrick c Agent 5510 6th Street SE, Lakeland, FL, 33812

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-05 5510 6th Street SE, LKND, FL 33812-4326 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 5510 6th Street SE, Lakeland, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-07 5510 6th Street SE, LKND, FL 33812-4326 -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 chiodo, patrick c -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1998-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-05-07
REINSTATEMENT 2015-11-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State