Search icon

MARITIME HOLDINGS, INC.

Company Details

Entity Name: MARITIME HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Dec 1999 (25 years ago)
Document Number: P99000105860
FEI/EIN Number 65-0967075
Mail Address: 2401 PGA Blvd, Suite 200, Palm Beach Gardens, FL 33410
Address: 13846 ATLANTIC BLVD, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, LAWRENCE Agent 2401 PGA Blvd, Suite 200, Palm Beach Gardens, FL 33410

President

Name Role Address
MOYNIHAN, STEPHEN President 19686 LOXAHATCHEE RIVER ROAD, JUPITER, FL 33458

Director

Name Role Address
MOYNIHAN, STEPHEN Director 19686 LOXAHATCHEE RIVER ROAD, JUPITER, FL 33458
MOYNIHAN, FAITH Director 19686 LOXAHATCHEE RIVER RD, JUPITER, FL 33458

Chief Financial Officer

Name Role Address
THOMAS, LAWRENCE Chief Financial Officer 2401 PGA Blvd, Suite 200 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
MOYNIHAN, FAITH Treasurer 19686 LOXAHATCHEE RIVER RD, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 13846 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2401 PGA Blvd, Suite 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 13846 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2011-02-16 THOMAS, LAWRENCE No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State