Search icon

SOUTHEAST MARINE WATERFRONT DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MARINE WATERFRONT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST MARINE WATERFRONT DEVELOPMENT, 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: 19 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P94000069643
FEI/EIN Number 593324290

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

Address: 120 NORTH ST., NEPTUNE BEACH, FL, 32266, UN
Mail Address: 120 NORTH ST., NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOZO STEVE K President 120 NORTH ST., NEPTUNE BEACH, FL, 32266
MOZO STEVE Agent 120 NORTH ST., NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-29 MOZO, STEVE -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 120 NORTH ST., NEPTUNE BEACH, FL 32266 UN -
CHANGE OF MAILING ADDRESS 2010-04-26 120 NORTH ST., NEPTUNE BEACH, FL 32266 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-11-26 120 NORTH ST., NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State