Search icon

CUSTOM MARINE DIESEL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM MARINE DIESEL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM MARINE DIESEL SERVICE, 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: 22 Mar 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H48602
FEI/EIN Number 592535015

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

Address: 20321 SW 118 AVE, SUITE 66, MIAMI, FL, 33177, US
Mail Address: 20321 S.W. 118 AVENUE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSFORD DALE C Agent 12908 SW 133 Court, Miami, FL, 33186
BAKER, ROBERT D. President 20321 S.W. 118 AVE., MIAMI, FL
BAKER, ROBERT D. Director 20321 S.W. 118 AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 12908 SW 133 Court, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 20321 SW 118 AVE, SUITE 66, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 1995-08-14 GLASSFORD, DALE C -

Documents

Name Date
Reg. Agent Change 1998-08-17
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State