Entity Name: | MARINE TOWING & REPAIR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINE TOWING & REPAIR CORPORATION 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: | 19 Dec 1985 (39 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | H90828 |
FEI/EIN Number |
592670762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 107TH AVE., STE. #202, TREASURE ISLAND, FL, 33706 |
Mail Address: | 102 107TH AVE., STE. #202, TREASURE ISLAND, FL, 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOP GEORGE W | President | 503 150TH AVENUE SLIP A-2, MADEIRA BEACH, FL |
ROOP GEORGE W | Director | 503 150TH AVENUE SLIP A-2, MADEIRA BEACH, FL |
ROOP MARONA J | Secretary | 503 150TH AVENEU SLIP A-2, MADEIRA BEACH, FL |
ROOP MARONA J | Treasurer | 503 150TH AVENEU SLIP A-2, MADEIRA BEACH, FL |
ROOP MARONA J | Director | 503 150TH AVENEU SLIP A-2, MADEIRA BEACH, FL |
ROOP TERESA L | OM | 2751 S. PINES DR. #6, LARGO, FL |
ROOP MARONA J | Agent | 102 - 107TH AVENUE, STE. 202, ST. PETERSBURG, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-17 | 102 - 107TH AVENUE, STE. 202, ST. PETERSBURG, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-17 | 102 107TH AVE., STE. #202, TREASURE ISLAND, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 1994-02-17 | 102 107TH AVE., STE. #202, TREASURE ISLAND, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 1994-02-17 | ROOP, MARONA J | - |
REINSTATEMENT | 1994-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1992-04-14 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000774858 | ACTIVE | 1000000180042 | CHARLOTTE | 2010-07-15 | 2030-07-21 | $ 6,516.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-06-09 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-05-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State