Search icon

INTERNATIONAL MARITIME RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MARITIME RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MARITIME RESOURCES, 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: 07 Mar 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M71569
FEI/EIN Number 650036924

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

Address: 1759 BAY RD., MIAMI BEACH, FL, 33139
Mail Address: 1759 BAY RD., P.O. BOX 1652, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNN DAVID President 1759 BAY RD, MIAMI BEACH, FL, 33139
LUNN DAVID Director 1759 BAY RD, MIAMI BEACH, FL, 33139
BURKE PIGNA SUSAN Director 1759 BAY RD, MIAMI BEACH, FL, 33139
BURKE PIGNA SUSAN Secretary 1759 BAY RD, MIAMI BEACH, FL, 33139
BURKE PIGNA SUSAN Treasurer 1759 BAY RD, MIAMI BEACH, FL, 33139
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-01 2699 SOUTH BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 1759 BAY RD., MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2007-08-01 CORPCO, INC. -
REINSTATEMENT 2000-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1996-11-25 - -
CHANGE OF MAILING ADDRESS 1990-03-21 1759 BAY RD., MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000132531 LAPSED 07-CC-19161 ORANGE COUNTY COURT 2008-04-07 2013-04-21 $9,328.71 DADE PAPER & BAG CO., 9601 NW 112TH AVENUE, POST OFFICE BOX 523666, MIAMI, FL 33152

Documents

Name Date
Off/Dir Resignation 2007-09-10
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-09-25
ANNUAL REPORT 2006-06-02
Off/Dir Resignation 2005-05-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-15
Reg. Agent Change 2003-12-16
Reg. Agent Resignation 2003-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106954050 0418800 1992-08-07 158-B EAST PORT ROAD, RIVIEBA BEACH, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-10
Case Closed 1992-10-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 1992-09-09
Abatement Due Date 1992-09-14
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-09-09
Abatement Due Date 1992-09-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 May 2025

Sources: Florida Department of State