Search icon

MARITIME ELECTRIC, INC. - Florida Company Profile

Company Details

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

MARITIME ELECTRIC, 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: 19 Jun 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J78594
FEI/EIN Number 650002636

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

Address: 4016 ADAMS STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4747 HOLLYWOOD BLVD. #112, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK, CARL Director 4016 ADAMS STREET, HOLLYWOOD, FL
SOUTHEAST ACCOUNTING & TAX GROUP INC Agent 713 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-29 4016 ADAMS STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 713 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 1996-04-16 4016 ADAMS STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1995-03-27 SOUTHEAST ACCOUNTING & TAX GROUP INC -

Documents

Name Date
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State