Search icon

MOBILE MARINE REPAIR, INC. - Florida Company Profile

Company Details

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

MOBILE MARINE REPAIR, 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: 25 Jan 1988 (37 years ago)
Date of dissolution: 18 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: K12702
FEI/EIN Number 650031507

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

Address: 17043 MELLEN LANE, JUPITER, FL, 33478, US
Mail Address: 17043 MELLEN LANE, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFIN FRANK K Director 17043 MELLEN LANE, JUPITER, FL
COFFIN CHRISTEL A Director 17043 MELLEN LANE, JUPITER, FL, 33478
COFFIN FRANK K Agent 17043 MELLEN LANE, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-18 - -
CHANGE OF MAILING ADDRESS 2009-01-31 17043 MELLEN LANE, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-31 17043 MELLEN LANE, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 17043 MELLEN LANE, JUPITER, FL 33478 -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2015-02-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State