Search icon

MARINER'S COVE MARINE SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: MARINER'S COVE MARINE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINER'S COVE MARINE SUPPLIES, 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: 10 Jan 1983 (42 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: G18220
FEI/EIN Number 592243994

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

Address: % GERALD FEENEY, 103200 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Mail Address: % GERALD FEENEY, 103200 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEENEY, GERALD President 250 ALLEN AVE., KEY LARGO, FL
FEENEY, GERALD Director 250 ALLEN AVE., KEY LARGO, FL
FEENEY, GERALD Agent 250 ALLEN AVE., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-02 % GERALD FEENEY, 103200 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1984-07-02 % GERALD FEENEY, 103200 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State