Search icon

ACTION MARINE TOWING INC. - Florida Company Profile

Company Details

Entity Name: ACTION MARINE TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION MARINE TOWING 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: 15 Dec 1989 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L36907
FEI/EIN Number 592993311

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

Address: P O BOX 545903, SURFSIDE, FL, 33154
Mail Address: P O BOX 545903, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JUDI C Director 10110 W BAY HARBOR DR #5, BAY HARBOR ISLANDS, FL, 33154
STEWART THOMAS M President 10110 W BAY HARBOR DRIVE, #5, BAY HARBOR ISLAND, FL
STEWART THOMAS M Director 10110 W BAY HARBOR DRIVE, #5, BAY HARBOR ISLAND, FL
STEWART JUDI C Vice President 10110 W BAY HARBOR DR #5, BAY HARBOR ISLANDS, FL, 33154
THOMAS M. STEWART Agent 10110 W. BAY HARBOR DR. #5, BAY HARBOR IS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 THOMAS M. STEWART -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 10110 W. BAY HARBOR DR. #5, BAY HARBOR IS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-03 P O BOX 545903, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 1992-07-03 P O BOX 545903, SURFSIDE, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001162972 ACTIVE 1000000113447 26803 4224 2009-03-26 2029-04-22 $ 3,389.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State