Search icon

LABAGH MARINE CONTRACTING, INC. - Florida Company Profile

Company Details

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

LABAGH MARINE CONTRACTING, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000002848
FEI/EIN Number 593617063

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

Address: 10030 S.E. 108th Terrace Road, Candler, FL, 32111, US
Mail Address: PO BOX 655, CANDLER, FL, 32111-0655
ZIP code: 32111
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scanlan John A Agent 10030 S.E. 108th Terrace Road, Candler, FL, 32111
SCANLAN JOHN A President 10030 S.E. 108th Terrace Road, Candler, FL, 32111

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 10030 S.E. 108th Terrace Road, Candler, FL 32111 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 10030 S.E. 108th Terrace Road, Candler, FL 32111 -
REGISTERED AGENT NAME CHANGED 2018-01-09 Scanlan, John Alexander -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-22 - -
AMENDMENT 2010-03-29 - -
CHANGE OF MAILING ADDRESS 2003-03-19 10030 S.E. 108th Terrace Road, Candler, FL 32111 -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State