Search icon

MARINE CRAFT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARINE CRAFT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE CRAFT SERVICES, 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: 07 May 1998 (27 years ago)
Document Number: P98000041429
FEI/EIN Number 650841987

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1887 W STATE RD 84, FORT LAUDERDALE, FL, 33315
Mail Address: 1887 W STATE RD 84, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICONDINA MICHAEL President 1887 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33315
DICONDINA MICHAEL Director 1887 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33315
DI CONDINA MICHAEL Agent 1887 WEST STATE ROAD 84, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-18 DI CONDINA, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 1887 WEST STATE ROAD 84, FT. LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 1887 W STATE RD 84, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2003-01-22 1887 W STATE RD 84, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-05-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State