Search icon

ODD JOB MARINE TOWING AND SALVAGE, INC. - Florida Company Profile

Company Details

Entity Name: ODD JOB MARINE TOWING AND SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODD JOB MARINE TOWING AND SALVAGE, 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: 13 Aug 1991 (34 years ago)
Document Number: S72681
FEI/EIN Number 650277278

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

Address: 2829 BIRD AVE, SUITE 5, MIAMI, FL, 33133
Mail Address: 2829 BIRD AVE, SUITE 5, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUBAUER ROBERT G President 2829 BIRD AVE SUITE 5, MIAMI, FL, 33133
NEUBAUER IVY S Vice President 2829 BIRD AVE SUITE 5, MIAMI, FL, 33133
NEUBAUER ROBERT Treasurer 2829 BIRD AVE SUITE 5, MIAMI, FL, 33133
NEUBAUER IVY S Secretary 2829 BIRD AVE SUITE 5, MIAMI, FL, 33133
THOMAS JOHN Agent 80 SW EIGHTH ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 2829 BIRD AVE, SUITE 5, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-01-11 2829 BIRD AVE, SUITE 5, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 80 SW EIGHTH ST., SUITE 2809, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2002-04-29 THOMAS, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State