Search icon

ORCA MARINE, INC. - Florida Company Profile

Company Details

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

ORCA 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: 17 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: S19880
FEI/EIN Number 593043433

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

Address: 8283 CHELLE ROAD, PENSACOLA, FL, 32526
Mail Address: 8283 CHELLE ROAD, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLIN RICHARD Director 8283 CHELLE RD, PENSACOLA, FL, 32526
TOMLIN RICHARD President 8283 CHELLE RD, PENSACOLA, FL, 32526
TOMLIN MARY Director 8283 CHELLE RD, PENSACOLA, FL, 32526
TOMLIN MARY Vice President 8283 CHELLE RD, PENSACOLA, FL, 32526
TOMLIN MARY Treasurer 8283 CHELLE RD, PENSACOLA, FL, 32526
TOMLIN RICHARD Agent 8283 CHELLE RD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-09 TOMLIN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 8283 CHELLE RD, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State