Entity Name: | MARINA MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINA MANAGEMENT SERVICES, 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: | 12 Oct 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | K38318 |
FEI/EIN Number |
650078968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 Country Road South, Village of Golf, FL, 33436, US |
Mail Address: | 19 Country Road South, Village of Golf, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARINA MANAGEMENT SERVICES, INC 401 (K) PLAN | 2011 | 650078968 | 2013-12-03 | MARINA MANAGEMENT SERVICES, INC. | 13 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650078968 |
Plan administrator’s name | MARINA MANAGEMENT SERVICES, INC. |
Plan administrator’s address | 102 NE 2ND ST. #268, BOCA RATON, FL, 33432 |
Administrator’s telephone number | 5613385800 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-12-03 |
Name of individual signing | NANCY KISSMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KISSMAN NANCY | Director | 19 Country Road South, Village of Golf, FL, 33436 |
KISSMAN NANCY | Treasurer | 19 Country Road South, Village of Golf, FL, 33436 |
KISSMAN DENNIS | President | 19 Country Road South, Village of Golf, FL, 33436 |
KISSMAN NANCY | Agent | 19 Country Road South, Village of Golf, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-19 | 19 Country Road South, PMB 268, Village of Golf, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-19 | 19 Country Road South, Village of Golf, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2019-06-19 | 19 Country Road South, PMB 268, Village of Golf, FL 33436 | - |
REINSTATEMENT | 2011-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-14 | KISSMAN, NANCY | - |
AMENDMENT | 2001-09-24 | - | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State