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 |
Name | Role | Address |
---|---|---|
WARREN DARRYL | Agent | 8259 CAUSEWAY BLVD, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
WARREN DARRYL | President | 8259 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
WARREN DARRYL | Director | 8259 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
NICHOLS PAULA A | Secretary | 8259 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
NICHOLS PAULA A | Treasurer | 8259 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
Charles Coulter | Vice President | 8259 CAUSEWAY BLVD., TAMPA, FL, 33619 |
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 |
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