Search icon

ALLEN BILLS MARINE, INC.

Company Details

Entity Name: ALLEN BILLS MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: P93000055483
FEI/EIN Number 65-0425399
Address: 3853 E. River Dr., FT. MYERS, FL 33916
Mail Address: 3853 E. River Dr., FT. MYERS, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BILLS, ALLEN DPD Agent 3853 East River Dr., FORT MYERS, FL 33916

Treasurer

Name Role Address
BILLS, David Allen Treasurer 1124 SE. 6th Ave., Cape Coral, FL 33990

Director

Name Role Address
BILLS, David Allen Director 1124 SE. 6th Ave., Cape Coral, FL 33990

President

Name Role Address
BILLS, ALLEN David President 3853 East River Drive, FT MYERS, FL 33916

Secretary

Name Role Address
BILLS, David Allen Secretary 1124 SE. 6th Ave., Cape Coral, FL 33990

Vice President

Name Role Address
BILLS, Austin Levi Vice President 420 VAN BUREN STREET, FORT MYERS, FL 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3853 East River Dr., FORT MYERS, FL 33916 No data
REINSTATEMENT 2016-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-30 BILLS, ALLEN DPD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 3853 E. River Dr., FT. MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2013-04-25 3853 E. River Dr., FT. MYERS, FL 33916 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State