Search icon

CAPTAIN VINCE JENNELLE'S MARINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN VINCE JENNELLE'S MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN VINCE JENNELLE'S MARINE SERVICE, 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: 15 Sep 1998 (27 years ago)
Document Number: P98000079930
FEI/EIN Number 650882365

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

Address: 30923 Bay Shore Dr, BIG PINE KEY, FL, 33043, US
Mail Address: PO BOX 430711, BIG PINE KEY, FL, 33043
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNELLE VINCENT M President 30923 Bay Shore Dr, BIG PINE KEY, FL, 33043
JENNELLE VINCENT M Director 30923 Bay Shore Dr, BIG PINE KEY, FL, 33043
JENNELLE STEPHEN Treasurer 37009 CALHOUN RD, EUSTIS, FL, 32736
JENNELLE STEPHEN D Agent 37009 CALHOUN RD, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 30923 Bay Shore Dr, BIG PINE KEY, FL 33043 -
REGISTERED AGENT NAME CHANGED 2008-04-08 JENNELLE, STEPHEN D -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 37009 CALHOUN RD, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2005-02-21 30923 Bay Shore Dr, BIG PINE KEY, FL 33043 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State