Entity Name: | WATERSIDE MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATERSIDE 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: | 02 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2013 (11 years ago) |
Document Number: | P95000076601 |
FEI/EIN Number |
593344676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2389 terence ct, Clearwater, FL, 33759, US |
Mail Address: | 2389 terence ct, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
keelin james MJR | President | 2389 terence ct, Clearwater, FL, 33759 |
KEELIN JAMES MJR | Agent | 2389 TERRENCE CT, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2389 terence ct, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2389 terence ct, Clearwater, FL 33759 | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 2389 TERRENCE CT, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-18 | KEELIN, JAMES M, JR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State