Search icon

LONGWOOD MARINE, INC.

Company Details

Entity Name: LONGWOOD MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1983 (41 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: G60068
FEI/EIN Number 59-2369785
Address: 3175 N. HWY. 17-92, LONGWOOD, FL 32750
Mail Address: 3175 N. HWY. 17-92, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEY, JAMES Agent 3175 N. HWY 17-92, LONGWOOD, FL 32750

President

Name Role Address
KENNEY, JAMES, President 3175 N. HWY. 17-92, LONGWOOD, FL

Director

Name Role Address
KENNEY, JAMES, Director 3175 N. HWY. 17-92, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-23 3175 N. HWY 17-92, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 1997-07-23 KENNEY, JAMES No data
CHANGE OF PRINCIPAL ADDRESS 1990-04-30 3175 N. HWY. 17-92, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 1990-04-30 3175 N. HWY. 17-92, LONGWOOD, FL 32750 No data
REINSTATEMENT 1988-09-21 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
NAME CHANGE AMENDMENT 1983-12-19 LONGWOOD MARINE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000093207 LAPSED 01020290046 04317 00442 2002-02-05 2022-03-07 $ 38,075.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-08-20
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-02-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State