Search icon

TECHNICAL MARINE & INDUSTRIAL SERVICES, INC.

Company Details

Entity Name: TECHNICAL MARINE & INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 1999 (26 years ago)
Document Number: P99000070487
FEI/EIN Number 593592210
Address: 8259 CAUSEWAY BLVD., TAMPA, FL, 33619
Mail Address: 8259 CAUSEWAY BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN DARRYL Agent 8259 CAUSEWAY BLVD, TAMPA, FL, 33619

President

Name Role Address
WARREN DARRYL President 8259 CAUSEWAY BLVD., TAMPA, FL, 33619

Director

Name Role Address
WARREN DARRYL Director 8259 CAUSEWAY BLVD., TAMPA, FL, 33619

Secretary

Name Role Address
NICHOLS PAULA A Secretary 8259 CAUSEWAY BLVD., TAMPA, FL, 33619

Treasurer

Name Role Address
NICHOLS PAULA A Treasurer 8259 CAUSEWAY BLVD., TAMPA, FL, 33619

Vice President

Name Role Address
Charles Coulter Vice President 8259 CAUSEWAY BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 8259 CAUSEWAY BLVD., TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2009-04-21 8259 CAUSEWAY BLVD., TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 8259 CAUSEWAY BLVD, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2008-10-20 WARREN, DARRYL No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State