Search icon

MARINELAND OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MARINELAND OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINELAND OF FLORIDA, 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: 05 May 1969 (56 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 345710
FEI/EIN Number 590345015

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

Address: 9507 OCEAN SHORE BLVD, MARINELAND, FL, 32086-6602
Mail Address: 9507 OCEAN SHORE BLVD, MARINELAND, FL, 32086-6602
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, GREG Treasurer 61 CORDOVA ST., ST AUGUSTINE, FL
BAKER, GREG Director 61 CORDOVA ST., ST AUGUSTINE, FL
THOMPSON, PIERRE D Director 61 CORDOVA ST., ST AUGUSTINE, FL
CONE, FRED M., JR. Director 225 WATER ST., JACKSONVILLE, FL
CONE, FRED M., JR. Vice President 225 WATER ST., JACKSONVILLE, FL
BAILEY, JOHN D Director 61 CORDOVA ST., ST AUGUSTINE, FL
BAILEY, JOHN D Chairman 61 CORDOVA ST., ST AUGUSTINE, FL
BAILEY, JOHN D President 61 CORDOVA ST., ST AUGUSTINE, FL
BURDEN, CHRISTOPHER Director BOX A MALLWAY, NEW SEABURY, MA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-21 9507 OCEAN SHORE BLVD, MARINELAND, FL 32086-6602 -
CHANGE OF MAILING ADDRESS 1989-06-21 9507 OCEAN SHORE BLVD, MARINELAND, FL 32086-6602 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101210524 0419700 1988-06-08 9507 OCEANSHORE BLVD., MARINELAND, FL, 32086
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1988-07-09

Related Activity

Type Complaint
Activity Nr 71835284
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 1988-06-14
Abatement Due Date 1988-06-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 1988-06-14
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-06-14
Abatement Due Date 1988-06-17
Nr Instances 1
Nr Exposed 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State