Search icon

MARINE SERVICE & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: MARINE SERVICE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE SERVICE & SUPPLY, 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: 21 Mar 1974 (51 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 448997
FEI/EIN Number 591533249

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

Address: 6323 SHIRLEY STREET, NAPLES, FL, 34109, US
Mail Address: 6323 SHIRLEY STREET, NAPLES, FL, 33942
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOHUE, FRANCIS X Secretary 5961 20 AVE SW, NAPLES, FL 00000
PERRY, PETER W President 3540 CRAYTON ROAD, NAPLES, FL 00000
PERRY, JUDITH B Treasurer 3540 CRAYTON ROAD, NAPLES, FL 00000
DONOHUE, KATHLEEN Vice President 5961 20 AVE SW, NAPLES, FL
PERRY (PETER W.) Agent 3540 CRAYTON ROAD, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-18 6323 SHIRLEY STREET, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1988-02-24 6323 SHIRLEY STREET, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State