Entity Name: | FORCE 10 MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORCE 10 MARINE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Apr 2010 (15 years ago) |
Document Number: | M65099 |
FEI/EIN Number |
592864334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10871 49TH ST NORTH, CLEARWATER, FL, 33762, US |
Mail Address: | 10871 49TH ST NORTH, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANKE RAYMOND W | President | 10871 49TH ST NORTH, CLEARWATER, FL, 33762 |
HANKE RAYMOND W | Director | 10871 49TH ST NORTH, CLEARWATER, FL, 33762 |
HANKE RAYMOND W | Agent | 10871 49TH ST NORTH, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-02-01 | HANKE, RAYMOND W111 | - |
CANCEL ADM DISS/REV | 2010-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-05 | 10871 49TH ST NORTH, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-05 | 10871 49TH ST NORTH, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2005-07-05 | 10871 49TH ST NORTH, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 1994-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS A. CHESLEY VS RAYMOND W. HANKE AND FORCE 10 MARINE, INC. | 2D2012-1137 | 2012-02-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS A. CHESLEY |
Role | Appellant |
Status | Active |
Name | RAYMOND W. HANKE, I I I |
Role | Appellee |
Status | Active |
Representations | JOHN W. CAMPBELL, ESQ. |
Name | FORCE 10 MARINE, INC. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-02 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-05-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-04-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ DAVIS, KHOUZAM and MORRIS |
Docket Date | 2012-04-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2012-03-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE |
Docket Date | 2012-03-14 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ SCHAEFER - 01/20/12 |
Docket Date | 2012-03-06 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2012-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RAYMOND W. HANKE, I I I |
Docket Date | 2012-02-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341937936 | 0420600 | 2016-10-27 | 10871 49TH ST., N., CLEARWATER, FL, 33762 | |||||||||||||
|
||||||||||||||||
310138110 | 0420600 | 2006-05-30 | 10871 49TH ST., N., CLEARWATER, FL, 33762 | |||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State