Entity Name: | EFFEN MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EFFEN MARINE, 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: | 14 Sep 1995 (30 years ago) |
Document Number: | P95000071613 |
FEI/EIN Number |
650607545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1048 Goodlette Rd N, NAPLES, FL, 34102, US |
Mail Address: | 1048 Goodlette Rd N, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY THOMAS D | Director | 1048 Goodlette Rd N, NAPLES, FL, 34102 |
MURRAY THOMAS D | Agent | 1048 Goodlette Rd N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 1048 Goodlette Rd N, Suite 202, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 1048 Goodlette Rd N, Suite 202, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 1048 Goodlette Rd N, Suite 202, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State