Entity Name: | THE MAIN LINE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MAIN LINE CORPORATION 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: | 12 May 1976 (49 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | 503015 |
FEI/EIN Number |
591667490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 S US HIGHWAY 1, STE 102, JUPITER, FL, 33477, US |
Mail Address: | 1150 SOUTH US HIGHWAY 1, STE. 102, JUPITER, FL, 33447, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTAMARINA CAROLEE C | Agent | 252 FAIRWAY EAST, TEQUESTA, FL, 33469 |
SANTAMARINA, NOE | President | 252 FAIRWAY EAST, TEQUESTA, FL |
SANTAMARINA, NOE | Director | 252 FAIRWAY EAST, TEQUESTA, FL |
SANTAMARINA, CAROLEE C. | Secretary | 252 FAIRWAY EAST, TEQUESTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | 252 FAIRWAY EAST, TEQUESTA, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-28 | SANTAMARINA, CAROLEE C | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-07 | 1150 S US HIGHWAY 1, STE 102, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 1996-08-07 | 1150 S US HIGHWAY 1, STE 102, JUPITER, FL 33477 | - |
REINSTATEMENT | 1985-04-17 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000399884 | LAPSED | 50 2007 CA 007290 MB (AI) | PALM BEACH CIRCUIT COURT | 2007-12-05 | 2012-12-10 | $300000.00 | JACKSON COUNTY, MISSISSIPPI, BOARD OF SUPERVISORS, C/O GARY EVANS, P.O. BOX 998, PASCAGOULA, MS 39567-0998 |
J08000071242 | LAPSED | 50 2007 CA 007290 MB | PALM BEACH COUNTY CIRCUIT | 2007-12-05 | 2013-03-01 | $300000.00 | JACKSON COUNTY, MISSISSIPPI, P.O. BOX 998, PASCAGOULA, MS 39568-0998 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-01-28 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-03-04 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State