Search icon

MARINER OPERATIONS USA, INC. - Florida Company Profile

Company Details

Entity Name: MARINER OPERATIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jul 2001 (24 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: F01000003621
FEI/EIN Number 593291448

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

Address: 93 NORTH PARK PLACE BLVD., CLEARWATER, FL, 33759
Mail Address: 93 NORTH PARK PLACE BLVD., CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Goodarzi Oliver Director 93 NORTH PARK PLACE BLVD, CLEARWATER, FL, 33759
LUKE KAREN Director 93 NORTH PARK PLACE BLVD., CLEARWATER, FL, 33759
Seth Suhail Secretary 201 17TH STREET NW, SUITE 1700, ATLANTA, GA, 30363
Bauguil Franck Director 93 NORTH PARK PLACE BLVD., CLEARWATER, FL, 33759
Youngblood Chris Director 93 NORTH PARK PLACE BLVD., CLEARWATER, FL, 33759
Fogle Kevin Asst 201 17th Street NW, Atlanta, GA, 30363
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-20 - -
NAME CHANGE AMENDMENT 2012-04-06 MARINER OPERATIONS USA, INC. -
REGISTERED AGENT NAME CHANGED 2009-01-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 93 NORTH PARK PLACE BLVD., CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2008-07-09 93 NORTH PARK PLACE BLVD., CLEARWATER, FL 33759 -

Documents

Name Date
WITHDRAWAL 2020-02-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Name Change 2012-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State