Search icon

SOMBRERO MARINA, INC. - Florida Company Profile

Company Details

Entity Name: SOMBRERO MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMBRERO MARINA, 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: 05 May 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J13177
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 7700 NORTH KENDALL DRIVE, 200, MIAMI, FL, 33156
Address: 19 SOMBRERO BLVD, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHAN STEVEN H President 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156
DOHAN STEVEN H Secretary 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156
DOHAN STEVEN H Director 7700 NORTH KENDALL DRIVE #200, MIAMI, FL, 33156
DOHAN STEVEN H Agent 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 19 SOMBRERO BLVD, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2005-04-30 19 SOMBRERO BLVD, MARATHON, FL 33050 -

Documents

Name Date
Reg. Agent Resignation 2007-03-07
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State