Search icon

ALEXANDER MARINE SALVAGE, INC. - Florida Company Profile

Company Details

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

ALEXANDER MARINE SALVAGE, 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: 03 Jul 1984 (41 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: H10639
FEI/EIN Number 592459686

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

Address: C/O C. A. PAXTON, 1216 VON PHISTER STREET, KEY WEST, FL, 33040
Mail Address: C/O C. A. PAXTON, 1216 VON PHISTER STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITZEL CHARLES CPA Agent 6810 FRONT STREET, KEY WEST, FL, 33040
PAXTON, C. A. President 1216 VON PHISTER ST, KEY WEST, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 6810 FRONT STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2017-01-31 WEITZEL, CHARLES, CPA -
REINSTATEMENT 2011-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State