Search icon

U. S. MARINE MARKETING, INC.

Company Details

Entity Name: U. S. MARINE MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1994 (31 years ago)
Date of dissolution: 19 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P94000039121
FEI/EIN Number 58-1970519
Address: 4902 YAUPON CIRCLE, MYRTLE BEACH, SC 29575-4510
Mail Address: 4902 YAUPON CIRCLE, MYRTLE BEACH, SC 29575-4510
Place of Formation: FLORIDA

Agent

Name Role Address
ABBOTT, GLEN C Agent 526 NW 9 AVE, CRYSTAL RIVER, FL 34428

President

Name Role Address
JOHNSON, RUSSELL G. President 4902 Yaupon Circle, Myrtle Beach, SC 29575

Director

Name Role Address
JOHNSON, RUSSELL G. Director 4902 Yaupon Circle, Myrtle Beach, SC 29575
HAMMACK, III, HENRY W. Director 1208 Winter Springs Blvd., Winter Springs, FL 32708

Secretary

Name Role Address
JOHNSON, RUSSELL G. Secretary 4902 Yaupon Circle, Myrtle Beach, SC 29575

Treasurer

Name Role Address
JOHNSON, RUSSELL G. Treasurer 4902 Yaupon Circle, Myrtle Beach, SC 29575

Vice President

Name Role Address
HAMMACK, III, HENRY W. Vice President 1208 Winter Springs Blvd., Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 4902 YAUPON CIRCLE, MYRTLE BEACH, SC 29575-4510 No data
CHANGE OF MAILING ADDRESS 2015-01-29 4902 YAUPON CIRCLE, MYRTLE BEACH, SC 29575-4510 No data

Documents

Name Date
Reg. Agent Resignation 2018-12-21
Voluntary Dissolution 2018-11-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State