Detail by Officer/Registered Agent Name

Florida Profit Corporation

ORION MARINE CONSTRUCTION, INC.

Filing Information
313573 59-1158596 02/08/1967 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/17/2017 NONE
Principal Address
12000 AEROSPACE AVENUE
SUITE 300
HOUSTON, TX 77034-5588

Changed: 01/07/2025
Mailing Address
1715 N. Westshore Blvd., Suite 875
TAMPA, FL 33607

Changed: 05/25/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/21/2012

Address Changed: 02/21/2012
Officer/Director Detail Name & Address

Title President, CEO, Director

Boone, Travis J.
12000 AEROSPACE AVENUE
SUITE 300
HOUSTON, TX 77034

Title Secretary

Earle, E Chipman
12000 AEROSPACE AVENUE
SUITE 300
HOUSTON, TX 77034

Title Treasurer, CFO

Thanisch, Gordon
12000 AEROSPACE AVENUE
SUITE 300
HOUSTON, TX 77034

Annual Reports
Report YearFiled Date
2023 04/26/2023
2024 05/21/2024
2025 01/07/2025

Document Images
01/07/2025 -- ANNUAL REPORT View image in PDF format
05/21/2024 -- ANNUAL REPORT View image in PDF format
06/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
11/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
05/17/2017 -- Amended and Restated Articles View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
07/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
08/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- Amended and Restated Articles View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- Reg. Agent Change View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
12/15/2011 -- Merger View image in PDF format
09/16/2011 -- ANNUAL REPORT View image in PDF format
08/11/2011 -- Amendment and Name Change View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
06/27/2008 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- Reg. Agent Change View image in PDF format
01/02/2007 -- ANNUAL REPORT View image in PDF format
09/14/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- Amendment View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
08/16/2002 -- Name Change View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format