Search icon

MAISEL MARINE, INC. - Florida Company Profile

Company Details

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

MAISEL MARINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 1992 (33 years ago)
Document Number: J18978
FEI/EIN Number 592686161

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

Address: 1491 19TH STR, PALM HARBOR, FL, 34683, US
Mail Address: 1491 19TH STR, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAISEL, STEPHEN J., JR. Director 1491 19TH STR, PALM HARBOR, FL, 34683
MAISEL, STEPHEN J., JR. President 1491 19TH STR, PALM HARBOR, FL, 34683
MAISEL, STEPHEN J., JR. Agent 1491 19TH STR, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1994-03-23 1491 19TH STR, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 1994-03-23 1491 19TH STR, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-23 1491 19TH STR, PALM HARBOR, FL 34683 -
REINSTATEMENT 1992-01-24 - -
REGISTERED AGENT NAME CHANGED 1992-01-24 MAISEL, STEPHEN J., JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State