Search icon

GREEN COVE MARITIME, INC. - Florida Company Profile

Company Details

Entity Name: GREEN COVE MARITIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN COVE MARITIME, 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 Apr 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H50467
FEI/EIN Number 592732585

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

Address: ., P.O. BOX 3066, JACKSONVILLE, FL, 32206
Mail Address: ., P.O. BOX 3066, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEHLIN, JOSEPH C. Director 10754-17 SCOTT MILL ROAD, JACKSONVILLE, FL
STEHLIN, JOSEPH C III Director 1610 RIVER RD, JACKSONVILLE, FL
STEHLIN, HARRIETTE W Secretary 10754-17 SCOTT MILL RD, JACKSONVILLE, FL
STEHLIN, HARRIETTE W Director 10754-17 SCOTT MILL RD, JACKSONVILLE, FL
STEHLIN JOSEPH C Agent 1750 E. DUVAL ST., JAX, FL, 32202
STEHLIN, JOSEPH C. President 10754-17 SCOTT MILL ROAD, JACKSONVILLE, FL
STEHLIN, JOSEPH C III Vice President 1610 RIVER RD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1750 E. DUVAL ST., JAX, FL 32202 -
REGISTERED AGENT NAME CHANGED 1995-05-01 STEHLIN, JOSEPH C -
CHANGE OF PRINCIPAL ADDRESS 1992-06-29 ., P.O. BOX 3066, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 1992-06-29 ., P.O. BOX 3066, JACKSONVILLE, FL 32206 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000249478 LAPSED COSO-00-5631-60 BROWARD COUNTY COURT 2002-06-18 2007-06-24 $4,420.19 SUMNER TARIFF SERVICE, INC., 1010 MASSACHUSETTS AVENUE NW, SUITE 240, WASHINGTON, DC 20001
J03000276081 LAPSED 99-03900 CA 4TH CIRCUIT COURT, DUVAL 2001-05-23 2008-10-01 $148,403.86 CARLTON SPENCE, 50 N. LAURA STREET, SUITE 2900, JACKSONVILLE, FL 32202
J04900014306 LAPSED COCE 99-10393 (55) CNTY CRT - 17TH JUDICIAL CIRC 1999-08-09 2009-06-01 $1814.93 KENNETH C. JENNE, II, SHERIFF OF BROWARD COUNTY, 2601 W. BROWARD BLVD., SUITE 3548, FT. LAUDERDALE, FL 33312

Documents

Name Date
Off/Dir Resignation 2007-07-26
Off/Dir Resignation 2002-07-15
REINSTATEMENT 1999-01-22
DEBIT MEMO 1997-09-29
DEBIT MEMO 1997-09-19
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State