Search icon

SPECIALTY MARINE SERVICE OF NAPLES, INC.

Company Details

Entity Name: SPECIALTY MARINE SERVICE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: P97000020501
FEI/EIN Number 59-3431471
Address: 491 CROSSFIELD CIR, NAPLES, FL 34104
Mail Address: 491 CROSSFIELD CIR, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUROCHER, JEFFREY T Agent 491 CROSSFIELD CIR, NAPLES, FL 34104

President

Name Role Address
DUROCHER, JEFFREY T President 491 Crossfield Circle, NAPLES, FL 34104

Vice President

Name Role Address
DUROCHER, JEFFREY T Vice President 491 Crossfield Circle, NAPLES, FL 34104

Secretary

Name Role Address
DUROCHER, JEFFREY T Secretary 491 Crossfield Circle, NAPLES, FL 34104

Treasurer

Name Role Address
DUROCHER, JEFFREY T Treasurer 491 Crossfield Circle, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 491 CROSSFIELD CIR, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 491 CROSSFIELD CIR, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2021-02-22 491 CROSSFIELD CIR, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2021-02-22 DUROCHER, JEFFREY T No data
REINSTATEMENT 2017-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-06-07
REINSTATEMENT 2011-01-31
ANNUAL REPORT 2008-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State