Search icon

MARINEMAX, INC. - Florida Company Profile

Company Details

Entity Name: MARINEMAX, 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: 21 Apr 1998 (27 years ago)
Date of dissolution: 11 Mar 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: F98000002264
FEI/EIN Number 593496957

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

Address: 2600 MCCORMICK DRIVE, #200, CLEARWATER, FL, 33759, US
Mail Address: 2600 MCCORMICK DRIVE, #200, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCGILL WILLIAM J Chief Executive Officer 18167 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33764
MCLAMB MICHAEL H Executive Vice President 18167 U.S. HWY. 19 NORTH, STE. 300, CLEARWATER, FL, 33764
MCGILL WILLIAM B Vice President 18167 US HWY 19 N., STE 300, CLEARWATER, FL, 33764
DAY PAULEE C Vice President 18167 U.S. HWY. 19 NORTH, STE. 300, CLEARWATER, FL, 33764
CASHMAN CHARLES Vice President 18167 US 19 N SUITE 300, CLEARWATER, FL, 33764
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2015-03-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P15000005248. MERGER NUMBER 700000149747
CHANGE OF MAILING ADDRESS 2014-12-04 2600 MCCORMICK DRIVE, #200, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-26 2600 MCCORMICK DRIVE, #200, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2013-11-19 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-11-19 11380 PROSPERITY FARMS RD #221E, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2014-04-15
Reg. Agent Change 2013-11-19
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State