Search icon

MARINE TECH MOBILE REPAIR & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MARINE TECH MOBILE REPAIR & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE TECH MOBILE REPAIR & SERVICE, 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 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000026658
FEI/EIN Number 651088594

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

Address: 18451 LYNN RD, N FT MYERS, FL, 33917
Mail Address: 18451 LYNN RD, N FT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN PAUL A Director 18451 LYNN RD, NORTH FORT MYERS, FL, 33917
GRIFFIN PAUL A President 18451 LYNN RD, NORTH FORT MYERS, FL, 33917
GRIFFIN PAUL A Treasurer 18451 LYNN RD, NORTH FORT MYERS, FL, 33917
GRIFFIN PAUL A Agent 18451 LYNN RD, N FT. MYERS, FL, 339173050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 GRIFFIN, PAUL A -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 18451 LYNN RD, N FT. MYERS, FL 33917-3050 -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State