Search icon

MARINE AIR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MARINE AIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE AIR SYSTEMS, 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: 14 Jun 1977 (48 years ago)
Date of dissolution: 17 Sep 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Sep 1998 (27 years ago)
Document Number: 540456
FEI/EIN Number 141591295

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

Address: 10 W. 9TH AVE. C/O N.A. TAYLOR CO., P.O. BOX 1190, GLOVERSVILLE, NY, 12078
Mail Address: 10 W. 9TH AVE. C/O N.A. TAYLOR CO., P.O. BOX 1190, GLOVERSVILLE, NY, 12078
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOHN E. Treasurer 494 N. MAIN STREET, GLOVERSVILLE, NY
TAYLOR JAMES W Secretary 10 W NINTH AVE, GLOVERSVILLE, NY
HEYDT, MASON C. President 2883 N.W. BANYON BLVD., BOCA RATON, FL
HEYDT, MASON C. Agent 2000 N. ANDREWS AVE. EXT., POMPANO BCH., FL, 33069

Events

Event Type Filed Date Value Description
MERGER 1998-09-17 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MARASYS MERGER CORP.. MERGER NUMBER 300000019633
AMENDMENT 1997-06-30 - -
REGISTERED AGENT NAME CHANGED 1986-06-11 HEYDT, MASON C. -
REGISTERED AGENT ADDRESS CHANGED 1986-06-11 2000 N. ANDREWS AVE. EXT., POMPANO BCH., FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 1985-09-26 10 W. 9TH AVE. C/O N.A. TAYLOR CO., P.O. BOX 1190, GLOVERSVILLE, NY 12078 -
CHANGE OF MAILING ADDRESS 1985-09-26 10 W. 9TH AVE. C/O N.A. TAYLOR CO., P.O. BOX 1190, GLOVERSVILLE, NY 12078 -

Documents

Name Date
Merger 1998-09-21
ANNUAL REPORT 1998-03-27
AMENDMENT 1997-06-30
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109001651 0418800 1993-02-05 2000 N. ANDREWS AVE. EXT., POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-05
Case Closed 1993-02-05
106106727 0418800 1988-03-15 2000 N. ANDREWS AVE. EXT., POMPANO BEACH, FL, 33064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-15
Case Closed 1988-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-03-23
Abatement Due Date 1988-04-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-03-23
Abatement Due Date 1988-04-25
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-03-23
Abatement Due Date 1988-03-29
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-03-23
Abatement Due Date 1988-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-03-23
Abatement Due Date 1988-04-25
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1988-03-23
Abatement Due Date 1988-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1988-03-23
Abatement Due Date 1988-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-23
Abatement Due Date 1988-04-25
Nr Instances 1
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-23
Abatement Due Date 1988-04-25
Nr Instances 1
Nr Exposed 5
13415526 0418800 1984-01-09 3395 SW 13 AVE, Fort Lauderdale, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-13
Case Closed 1984-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-02-21
Abatement Due Date 1984-02-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-02-21
Abatement Due Date 1984-02-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-02-21
Abatement Due Date 1984-02-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-02-21
Abatement Due Date 1984-02-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-02-21
Abatement Due Date 1984-02-27
Nr Instances 1
13468137 0418800 1981-08-06 3395 SW 13 AVENUE, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-08-06
Case Closed 1981-08-14

Related Activity

Type Complaint
Activity Nr 320871098
Type Referral
Activity Nr 909057739
13329974 0418800 1981-07-09 3395 SW 13TH AVENUE, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-07-21
Case Closed 1981-09-09

Related Activity

Type Complaint
Activity Nr 320871098

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-07-29
Abatement Due Date 1981-08-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-07-29
Abatement Due Date 1981-08-19
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-07-29
Abatement Due Date 1981-08-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1981-07-29
Abatement Due Date 1981-08-19
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1981-07-29
Abatement Due Date 1981-08-19
Nr Instances 4
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1981-07-29
Abatement Due Date 1981-08-19
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 VC5
Issuance Date 1981-07-29
Abatement Due Date 1981-08-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1981-07-29
Abatement Due Date 1981-08-01
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-07-29
Abatement Due Date 1981-08-01
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-07-29
Abatement Due Date 1981-08-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-07-29
Abatement Due Date 1981-08-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1981-07-29
Abatement Due Date 1981-08-01
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State