Search icon

MARITIME ASSOCIATES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MARITIME ASSOCIATES INTERNATIONAL, 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: 27 Jun 2003 (22 years ago)
Date of dissolution: 08 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: F03000003226
FEI/EIN Number 412090532

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

Address: 141 Red Hawk Knoll, Lake Lure, NC, 28746, US
Mail Address: 3832-010 BAYMEADOWS RD., #407, JACKSONVILLE, FL, 32217
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRYANT LISA A Vice President 1061 Barbara Ave, JACKSONVILLE, FL, 32207
BRYANT LISA A Secretary 1061 Barbara Ave, JACKSONVILLE, FL, 32207
Edward J. Cope Chief Executive Officer 141 Red Hawk Knoll, Lake Lure, NC, 28746
MICHAEL COPE Chief Financial Officer 434 Elm Rd, Toronto, On, M5M 37

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-08 - -
REGISTERED AGENT CHANGED 2017-05-08 REGISTERED AGENT REVOKED -
REINSTATEMENT 2015-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-30 141 Red Hawk Knoll, Lake Lure, NC 28746 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-06-19 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-07-26 141 Red Hawk Knoll, Lake Lure, NC 28746 -
REINSTATEMENT 2007-10-01 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000585548 TERMINATED 1000000481035 DUVAL 2013-03-11 2023-03-13 $ 1,236.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Withdrawal 2017-05-08
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-06-12
REINSTATEMENT 2013-06-19
ANNUAL REPORT 2010-07-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-14
REINSTATEMENT 2007-10-01
REINSTATEMENT 2006-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State