Search icon

COMPLETE MARINE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

COMPLETE MARINE ENTERPRISES, 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: 21 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P93000029289
FEI/EIN Number 650406517

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

Address: 1227 SW 13TH CIR, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1227 SW 13TH CIR, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS AUGUSTINE Director 1225 SW 13TH CR, FORT LAUDERDALE, FL, 33315
LEWIS AUGUSTINE Agent 1227 SW 13TH CR, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 LEWIS, AUGUSTINE -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-27
REINSTATEMENT 2014-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State