Search icon

MULLIS MARINE CENTER INC - Florida Company Profile

Company Details

Entity Name: MULLIS MARINE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLIS MARINE CENTER 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: 06 Apr 1967 (58 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 315573
FEI/EIN Number 591162950

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

Address: 3635 W HWY 520, COCOA, FL, 32926, US
Mail Address: 3635 W HWY 520, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL RONALD Agent 1116 FAIRLAWN DR., ROCKLEDGE, FL, 32955
FERRELL RONALD President 1116 FAIRLAWN DR., ROCKLEDGE, FL, 32955
FERRELL RONALD Secretary 1116 FAIRLAWN DR., ROCKLEDGE, FL, 32955
FERRELL RONALD Director 1116 FAIRLAWN DR., ROCKLEDGE, FL, 32955
FERRELL GAIL E Secretary 1116 FAIRLAWN DR., ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 3635 W HWY 520, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2012-01-09 3635 W HWY 520, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-19 1116 FAIRLAWN DR., ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 1993-06-14 FERRELL RONALD -
REINSTATEMENT 1987-03-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229717202 2020-04-28 0455 PPP 3635 W KING ST, COCOA, FL, 32926-4126
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19170
Loan Approval Amount (current) 19170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124287
Servicing Lender Name Community Bank of the South
Servicing Lender Address 277 N Sykes Creek Pkwy, MERRITT ISLAND, FL, 32953-3428
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32926-4126
Project Congressional District FL-08
Number of Employees 2
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124287
Originating Lender Name Community Bank of the South
Originating Lender Address MERRITT ISLAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19287.68
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State