Search icon

S.S. MARINE VENTURES, INC.

Company Details

Entity Name: S.S. MARINE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000036638
FEI/EIN Number 59-3184113
Address: 3189 OLD PORT CIRCLE EAST, JACKSONVILLE, FL 32216
Mail Address: 3189 OLD PORT CIRCLE EAST, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUEL, GREGORY P Agent 3189 OLD PORT CIRCLE EAST, JACKSONVILLE, FL 32216

President

Name Role Address
SAMUEL, DONNA President 3189 OLD PORT CIRCLE E., JACKSONVILLE, FL 32216

Treasurer

Name Role Address
SAMUEL, DONNA Treasurer 3189 OLD PORT CIRCLE E., JACKSONVILLE, FL 32216

Director

Name Role Address
SAMUEL, DONNA Director 3189 OLD PORT CIRCLE E., JACKSONVILLE, FL 32216
SAMUEL, GREGORY P Director 3189 OLD PORT CIRCLE E., JACKSONVILLE, FL 32216

Vice President

Name Role Address
SAMUEL, GREGORY P Vice President 3189 OLD PORT CIRCLE E., JACKSONVILLE, FL 32216

Secretary

Name Role Address
SAMUEL, GREGORY P Secretary 3189 OLD PORT CIRCLE E., JACKSONVILLE, FL 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078087 S.S. MARINE TAXI EXPIRED 2010-08-24 2015-12-31 No data 3189 OLD PORT CIR. E., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State