Search icon

POLARIS MARINE, INC. - Florida Company Profile

Company Details

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

POLARIS 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: 29 Jul 1998 (27 years ago)
Document Number: P98000066411
FEI/EIN Number 593525260

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

Address: 134 Riberia Street, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 134 Riberia street, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeVack Craig R President 134 Riberia St., St. Augustine, FL, 32084
DeVack Craig R Treasurer 134 Riberia St., St. Augustine, FL, 32084
DeVack Craig R Director 134 Riberia St., St. Augustine, FL, 32084
LUDWIG HULSEY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 134 Riberia Street, suite 10, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Ludwig Hulsey, P.A. -
CHANGE OF MAILING ADDRESS 2016-03-12 134 Riberia Street, suite 10, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 5150 BELFORT ROAD SOUTH BLDG 500, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-12
Off/Dir Resignation 2015-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State