Search icon

MARINER INTERNATIONAL (USA), INC. - Florida Company Profile

Company Details

Entity Name: MARINER INTERNATIONAL (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: 12 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F08000002640
FEI/EIN Number 770618232

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020224 SUNSAIL EXPIRED 2018-02-06 2023-12-31 - 93 NORTH PARK PLACE BLVD., CLEARWATER, FL, 33759
G08165900039 SUNSAIL EXPIRED 2008-06-13 2013-12-31 - 19345 US HIGHWAY 19N ,4TH FLOOR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2017-09-21 MARINER INTERNATIONAL (USA), INC. -
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
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Name Change 2017-09-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State