Entity Name: | COMPASS MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPASS 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: | 11 Apr 1996 (29 years ago) |
Document Number: | P96000031782 |
FEI/EIN Number |
655051721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1475 SE 15TH ST, #206, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 1820 RIDGEWAY DR., #22A, DE PERE, WI, 54115 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLING PAUL | President | 1820 RIDGEWAY DR. #22A, DE PERE, WI, 54115 |
GILLING PAUL | Secretary | 1820 RIDGEWAY DR. #22A, DE PERE, WI, 54115 |
GILLING PAUL | Treasurer | 1820 RIDGEWAY DR. #22A, DE PERE, WI, 54115 |
GILLING PAUL | Director | 1820 RIDGEWAY DR. #22A, DE PERE, WI, 54115 |
Gilling Paul JPreside | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Gilling, Paul Joseph, President | - |
CHANGE OF MAILING ADDRESS | 2006-03-18 | 1475 SE 15TH ST, #206, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-07 | 1475 SE 15TH ST, #206, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State