Search icon

MARINEX CORP.

Company Details

Entity Name: MARINEX CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: J85497
FEI/EIN Number 59-2831781
Address: 4516 APPLETON AVE., JACKSONVILLE, FL 32210
Mail Address: 4516 APPLETON AVE., JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHANTY, THOMAS Agent 4516 APPLETON AVE., JACKSONVILLE, FL 32210

Secretary

Name Role Address
SHARROW, MICHAEL Secretary 4516 APPLETON AVE., JACKSONVILLE, FL

Vice President

Name Role Address
SHARROW, MICHAEL Vice President 4516 APPLETON AVE., JACKSONVILLE, FL

Director

Name Role Address
SHARROW, MICHAEL Director 4516 APPLETON AVE., JACKSONVILLE, FL
SHANTY, THOMAS Director 4516 APPLETON AVE., JACKSONVILLE, FL

President

Name Role Address
SHANTY, THOMAS President 4516 APPLETON AVE., JACKSONVILLE, FL

Treasurer

Name Role Address
SHANTY, THOMAS Treasurer 4516 APPLETON AVE., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-12 4516 APPLETON AVE., JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1990-07-12 4516 APPLETON AVE., JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 1990-07-12 SHANTY, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-12 4516 APPLETON AVE., JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State