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 |
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 |
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 | - | - |
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 |
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