Search icon

INTERBAY MARINA, INC. - Florida Company Profile

Company Details

Entity Name: INTERBAY MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERBAY MARINA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1966 (59 years ago)
Date of dissolution: 30 Dec 1980 (44 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 1980 (44 years ago)
Document Number: 300957
FEI/EIN Number 591142179

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

Address: 5323 S WESTSHORE BLVD, BOX 13912, TAMPA FLA, 33611
Mail Address: 5323 S WESTSHORE BLVD, BOX 13912, TAMPA FLA, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JR,LEM P President 813 WOODLYN DR, TAMPA, FL
WOODS JR,LEM P Director 813 WOODLYN DR, TAMPA, FL
KERR, DAVID C G Director 4203 W. PLATT ST., TAMPA, FL
JACKSON, FRANK D., II Vice President 215 MADISON ST., #602, TAMPA, FL
JACKSON, FRANK D., II Director 215 MADISON ST., #602, TAMPA, FL
BOYET, JOHN H. Secretary 404 EAST MAXWELL, LAKELAND, FL
BOYET, JOHN H. Director 404 EAST MAXWELL, LAKELAND, FL
SMALLEY, W. J Director 1001 FRANKLAND RD., TAMPA, FL
WOODS JR,LEM P Agent 5323 S WESTSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1980-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 1975-05-11 5323 S WESTSHORE BLVD, BOX 13912, TAMPA FLA 33611 -
CHANGE OF MAILING ADDRESS 1975-05-11 5323 S WESTSHORE BLVD, BOX 13912, TAMPA FLA 33611 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14103964 0420600 1975-09-08 5323 S WESTSHORE BLVD, Tampa, FL, 33611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-08
Case Closed 1984-03-10
13342308 0418800 1973-01-12 5323 SOUTH WEST SHORE BLVD, Tampa, FL, 33611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-01-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 04004
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100145 A01
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1973-01-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1973-01-17
Abatement Due Date 1973-02-22
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State