Search icon

PRISTINE MARINE INC. - Florida Company Profile

Company Details

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

PRISTINE 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: 12 Dec 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000113751
FEI/EIN Number 651068284

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

Address: 2137 LAKE LOTELA DR, AVON PARK, FL, 33825
Mail Address: 2137 LAKE LOTELA DR, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERS BRYAN President 2137 LAKE LOTELA DR., AVON PARK, FL, 33825
AKERS CORINE Vice President 2137 LAKE LOTELA DR, AVON PARK, FL, 33825
AKERS BRYAN Agent 2137 LAKE LOTELA DR, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-21 2137 LAKE LOTELA DR, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2006-06-21 2137 LAKE LOTELA DR, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-21 2137 LAKE LOTELA DR, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2004-05-05 AKERS, BRYAN -
AMENDMENT 2002-05-16 - -

Documents

Name Date
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-06-16
Amendment 2002-05-16
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State