Search icon

MARINA WORLD, INC. - Florida Company Profile

Company Details

Entity Name: MARINA WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINA WORLD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Mar 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F25048
FEI/EIN Number 650023398

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

Address: 4307 SE Bayview Street, STUART, FL, 34997, US
Mail Address: PO BOX 598, STUART, FL, 34995, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Longchamps Robert Esq. Agent The Law Offices of Robert J. Longchamps, P, Palm Beach Gardens, FL, 33410
Hammond Christopher President PO BOX 598, STUART, FL, 34995
Hammond Emilia Vice President PO BOX 598, STUART, FL, 34995

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047101 ISLAND PRINCESS CRUISES EXPIRED 2013-05-17 2018-12-31 - ISLAND PRINCESS CRUISES, P.O. BOX 598, STUART, FL, 34995

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 4307 SE Bayview Street, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2018-09-20 Longchamps, Robert, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 The Law Offices of Robert J. Longchamps, PLLC, 4440 PGA Boulevard, Suite 600, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2008-03-13 4307 SE Bayview Street, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000075556 ACTIVE 1000000943886 MARTIN 2023-02-14 2043-02-22 $ 7,169.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000075721 ACTIVE 1000000943914 MARTIN 2023-02-14 2043-02-22 $ 9,547.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000569931 ACTIVE 1000000939587 MARTIN 2022-12-19 2042-12-21 $ 21,847.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000592976 ACTIVE 1000000907598 MARTIN 2021-11-12 2041-11-17 $ 5,097.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000573075 ACTIVE 1000000904308 MARTIN 2021-10-11 2041-11-10 $ 13,225.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000421614 ACTIVE 1000000898925 MARTIN 2021-08-16 2041-08-18 $ 13,556.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4955717007 2020-04-04 0455 PPP 555 NE OCEAN BLVD, STUART, FL, 34996-1620
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 19731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34996-1620
Project Congressional District FL-21
Number of Employees 11
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19952.64
Forgiveness Paid Date 2021-06-01
7870738308 2021-01-28 0455 PPS 555 NE Ocean Blvd, Stuart, FL, 34996-1620
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21770
Loan Approval Amount (current) 21770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34996-1620
Project Congressional District FL-21
Number of Employees 10
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22040.78
Forgiveness Paid Date 2022-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State