Entity Name: | SPECIALTY MARINE SERVICE OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECIALTY MARINE SERVICE OF NAPLES, 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: | 05 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2017 (8 years ago) |
Document Number: | P97000020501 |
FEI/EIN Number |
593431471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 CROSSFIELD CIR, NAPLES, FL, 34104, US |
Mail Address: | 491 CROSSFIELD CIR, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUROCHER JEFFREY T | President | 491 Crossfield Circle, NAPLES, FL, 34104 |
DUROCHER JEFFREY T | Agent | 491 CROSSFIELD CIR, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 491 CROSSFIELD CIR, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 491 CROSSFIELD CIR, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 491 CROSSFIELD CIR, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | DUROCHER, JEFFREY T | - |
REINSTATEMENT | 2017-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State