Search icon

MISENER MARINE, INC. - Florida Company Profile

Company Details

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

MISENER 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: 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: 09 Sep 1988 (37 years ago)
Date of dissolution: 09 Oct 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Oct 2001 (24 years ago)
Document Number: M97846
FEI/EIN Number 592905929

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

Address: C/O EUGENE KELLEY, 5440 WEST TYSON AVENUE, TAMPA, FL, 33611
Mail Address: C/O EUGENE KELLEY, 5440 WEST TYSON AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY EUGENE F President 5440 WEST TYSON AVE, TAMPA, FL, 33611
BOLLES JOHN L Vice President 5440 W TYSON AVENUE, TAMPA, FL, 33611
YAKSH JOHN A Vice President 5440 W TYSON AVENUE, TAMPA, FL, 33611
YAKSH JOHN A Assistant Secretary 5440 W TYSON AVENUE, TAMPA, FL, 33611
RUUD ARNOLD R Vice President 5440 WEST TYSON AVE, TAMPA, FL, 33611
DEN TUINDER SIMON Treasurer 5440 WEST TYSON AVENUE, TAMPA, FL, 33611
LYNN SCOTT F Chief Executive Officer 5440 W TYSON AVE, TAMPA, FL, 33611
LYNN SCOTT F Director 5440 W TYSON AVE, TAMPA, FL, 33611
KELLEY EUGENE F Agent 5440 WEST TYSON AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
MERGER 2001-10-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 193468. MERGER NUMBER 900000038869
REGISTERED AGENT NAME CHANGED 2000-02-24 KELLEY, EUGENE F -
CHANGE OF PRINCIPAL ADDRESS 1997-11-25 C/O EUGENE KELLEY, 5440 WEST TYSON AVENUE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1997-11-25 C/O EUGENE KELLEY, 5440 WEST TYSON AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 1988-10-10 5440 WEST TYSON AVENUE, TAMPA, FL 33611 -

Court Cases

Title Case Number Docket Date Status
JOHNSON BROS. CORPORATION VS BRIGHTHOUSE NETWORKS, L L C, et al., 2D2017-0479 2017-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010-CA-5384-CI

Parties

Name JOHNSON BROS. CORPORATION
Role Appellant
Status Active
Representations JOHN H. RAINS, I I I, ESQ.
Name MISENER MARINE, INC.
Role Appellee
Status Active
Name BRIGHTHOUSE NETWORKS, L L C
Role Appellee
Status Active
Representations MICHAEL C. MARKHAM, ESQ., JACK POWELL, ESQ., ROBERT V. POTTER, ESQ., MICHAEL J. BRADFORD, ESQ.
Name MISENER MARINE CONSTRUCTION
Role Appellee
Status Active
Name Pinellas County, Florida
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON BROS. CORPORATION
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNSON BROS. CORPORATION
Docket Date 2017-02-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Merger Sheet 2001-10-09
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-11-25
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State