Search icon

MARINE CONCEPTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

MARINE CONCEPTS INTERNATIONAL, 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: 06 Jun 1984 (41 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H06646
FEI/EIN Number 592421458

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

Address: 1409 silver oak dr, TARPON SPRINGS, FL, 34688, US
Mail Address: po box 124, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEET JAMES W President 1409 SILVER OAK DR, TARPON SPRINGS, FL, 34689
JOHNSON SAMMYE Vice President 6525 WERMER CT, HERNANDO, FL, 34442
LEET JANICE L Treasurer 1409 SILVER OAK DR, TARPON SPRINGS, FL, 34689
LEET JAMES W Agent 1409 SILVER OAK DRIVE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050765 MARINE CONCEPTS SAILBOATS EXPIRED 2016-05-20 2021-12-31 - 159 EAST OAKWOOD ST., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1409 silver oak dr, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2020-06-29 1409 silver oak dr, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2000-05-08 LEET, JAMES W -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 1409 SILVER OAK DRIVE, TARPON SPRINGS, FL 34689 -
AMENDMENT 1987-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506443 TERMINATED 1000000603838 PINELLAS 2014-04-02 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10000310265 TERMINATED 1000000154060 PINELLAS 2009-12-17 2030-02-16 $ 1,185.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State