Search icon

MARSEAN TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: MARSEAN TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSEAN TRADERS, 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: 04 Aug 1976 (49 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 508374
FEI/EIN Number 591763299

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

Address: 9001 SW 94 STREET #206, MIAMI, FL, 33176
Mail Address: P.O. BOX 162118, MIAMI, FL, 33116, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTTS IAN SSr. President 9001 SW 94 STREET, APT 206,, MIAMI, FL, 33176
COUTTS IAN CJr. Vice President 3030 SW 27 AVENUE,, MIAMI,, FL, 33133
COUTTS IAN SSr. Agent 9001 SW 94 STREET, APT 206,, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-02 COUTTS, IAN STEWART, Sr. -
CHANGE OF MAILING ADDRESS 2011-03-16 9001 SW 94 STREET #206, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 9001 SW 94 STREET, APT 206,, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 9001 SW 94 STREET #206, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2005-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1990-05-03 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000046134 TERMINATED 1000000809526 DADE 2019-01-08 2039-01-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000419735 ACTIVE 1000000653954 MIAMI-DADE 2015-03-30 2035-04-02 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001071866 ACTIVE 1000000194293 DADE 2010-11-08 2030-11-19 $ 5,290.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State