Search icon

MARINE MANAGEMENT, INC. - Florida Company Profile

Company Details

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

MARINE MANAGEMENT, 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: 17 May 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: M81174
FEI/EIN Number 650055482

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

Address: 24777 SW 87 AVENUE, MIAMI, FL, 33032
Mail Address: P.O. BOX 924822, HOMESTEAD, FL, 33092-4822
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRENDT TAMEA L President 1760 NE 1 STREET, FT. LAUDERDALE, FL, 33301
BEHRENDT TAMEA L Director 1760 NE 1 STREET, FT. LAUDERDALE, FL, 33301
ROTH SCOTT Vice President 1470 NE 123RD STREET #701, N. MIAMI, FL, 33161
GRAHAM DAVID E Vice President 1760 NE 1 STREET, FT. LAUDERDALE, FL, 33301
GRAHAM DAVID E Agent 1760 N.E. 1ST STREET, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-08-30 - -
CORPORATE MERGER 1996-08-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000010689
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-23 24777 SW 87 AVENUE, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 1994-03-17 GRAHAM, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 1994-03-17 1760 N.E. 1ST STREET, FT. LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000298200 LAPSED 0000463144 21688 02453 2003-09-26 2023-12-03 $ 796.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044

Documents

Name Date
ANNUAL REPORT 1997-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State