Entity Name: | NEW ENGLAND MARINE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2003 (21 years ago) |
Document Number: | P97000096356 |
FEI/EIN Number | 650802152 |
Address: | 2880 ne 23 ct pompano beach, Pompano Beach, FL, 33062, US |
Mail Address: | 2880 ne 23 ct, Pompano Beach, FL, 33060, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY SCRIBNER A | Agent | 2880 ne 23 ct, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
SCRIBNER JEFFREY | President | 171 se 9 st, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
SCRIBNER JEFFREY | Treasurer | 171 se 9 st, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
SCRIBNER JEFFREY | Director | 171 se 9 st, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 2880 ne 23 ct, Pompano Beach, FL 33060 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 2880 ne 23 ct pompano beach, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 2880 ne 23 ct pompano beach, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-09 | JEFFREY, SCRIBNER A | No data |
REINSTATEMENT | 2003-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 2002-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-11-14 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State