Search icon

CHINNOCK MARINE, INC. - Florida Company Profile

Company Details

Entity Name: CHINNOCK MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINNOCK MARINE, 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: 12 Jul 1982 (43 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F90920
FEI/EIN Number 592204631

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

Address: 2500 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301, US
Mail Address: 2500 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINNOCK PHILLIP E President 2500 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
CHINNOCK PHILLIP E Director 2500 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
Kelly Cynthia LDirecto Director 2500 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
Chinnock Phillip EMr. Agent 2500 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159585 CHINNOCK CHARTERS EXPIRED 2009-09-28 2014-12-31 - CHINNOCK YACHT & CHARTER, 817 SE 5TH COURT, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2500 E Las Olas Blvd, 506, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-04-21 2500 E Las Olas Blvd, 506, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 2500 E Las Olas Blvd, 506, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-03-21 Chinnock, Phillip E, Mr. -
REINSTATEMENT 1997-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000303663 TERMINATED 1000000712542 BROWARD 2016-05-06 2036-05-12 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-05
ADDRESS CHANGE 2010-01-05
ANNUAL REPORT 2009-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100351899 0418800 1985-12-10 518 W. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33312
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1985-12-10
Case Closed 1985-12-10

Related Activity

Type Inspection
Activity Nr 2457133
2457133 0418800 1985-10-10 518 W. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-10-16
Case Closed 1985-12-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-10-28
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 25
Citation ID 02003A
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1985-10-28
Abatement Due Date 1985-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1985-10-28
Abatement Due Date 1985-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-10-28
Abatement Due Date 1985-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-10-28
Abatement Due Date 1985-11-03
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State