Search icon

MARINE GROWTH VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: MARINE GROWTH VENTURES, 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 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F04000002700
FEI/EIN Number 200890800

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

Address: 1818 NORTH FARWELL AVENUE, MILWAUKEE, WI, 53202
Mail Address: 1818 NORTH FARWELL AVENUE, MILWAUKEE, WI, 53202
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1334795 405-A ATLATIS RD, CAPE CANAVERAL, FL, 32920 405-A ATLATIS RD, CAPE CANAVERAL, FL, 32920 321-783-1744

Filings since 2006-01-25

Form type REGDEX/A
File number 021-79700
Filing date 2006-01-25
File View File

Filings since 2005-07-28

Form type REGDEX
File number 021-79700
Filing date 2005-07-28
File View File

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
MARKS DAVID M Director 1818 NORTH FARWELL AVENUE, MILWAUKEE, WI, 53202
SCHWABE PAUL L Director 1818 N FARWELL AVE, MILWAUKEE, WI, 53202
SCHWABE PAUL L Secretary 1818 N FARWELL AVE, MILWAUKEE, WI, 53202
HODGKINS CRAIG DPC 2105 MACFARLAND DRIVE, COCOA, FL, 32922
LEVENSALER TIMOTHY Director 955 OAK STREET, MERRITT ISLAND, FL, 32953
LEVENSALER TIMOTHY Chief Operating Officer 955 OAK STREET, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 1818 NORTH FARWELL AVENUE, MILWAUKEE, WI 53202 -
REGISTERED AGENT NAME CHANGED 2012-02-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-02-25 1818 NORTH FARWELL AVENUE, MILWAUKEE, WI 53202 -
REINSTATEMENT 2010-09-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-25
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-03-08
Foreign Profit 2004-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State