Search icon

K.M.S. MARINE EXPLORATION, INC.

Company Details

Entity Name: K.M.S. MARINE EXPLORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1994 (31 years ago)
Date of dissolution: 06 Nov 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Nov 2013 (11 years ago)
Document Number: P94000010864
FEI/EIN Number 65-0469148
Address: 6436 2ND ST., STOCK ISLAND, KEY WEST, FL 33040
Mail Address: 6436 2ND ST., STOCK ISLAND, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
KEEVAN, CLARENCE J Agent 6436 2ND STREET, STOCK ISLAND, KEY WEST, FL 33040

Director

Name Role Address
KEEVAN, CLARENCE J Director 6436 2ND ST., STOCK ISLAND, KEY WEST, FL 33040

President

Name Role Address
KEEVAN, CLARENCE J President 6436 2ND ST., STOCK ISLAND, KEY WEST, FL 33040

Secretary

Name Role Address
KEEVAN, CLARENCE J Secretary 6436 2ND ST., STOCK ISLAND, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 6436 2ND ST., STOCK ISLAND, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2025-02-01 6436 2ND ST., STOCK ISLAND, KEY WEST, FL 33040 No data
CONVERSION 2013-11-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000156366. CONVERSION NUMBER 300000135863
REGISTERED AGENT NAME CHANGED 1995-05-01 KEEVAN, CLARENCE J No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6436 2ND STREET, STOCK ISLAND, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State