Search icon

MARITIME MILLWORKS, INC. - Florida Company Profile

Company Details

Entity Name: MARITIME MILLWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARITIME MILLWORKS, 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: 06 Nov 2001 (23 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: P01000109902
FEI/EIN Number 593754008

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

Address: 1743 HUNTINGTON LN, STE 115, ROCKLEDGE, FL, 32955
Mail Address: 1743 HUNTINGTON LN, STE 115, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BYRON B President 1743 HUNTINGTON LN STE 115, ROCKLEDGE, FL, 32955
JONES PAMELA Treasurer 1743 HUNTINGTON LN STE 115, ROCKLEDGE, FL, 32955
JONES PAMELA Director 1743 HUNTINGTON LN STE 115, ROCKLEDGE, FL, 32955
JONES BYRON B Agent 1743 HUNTINGTON LN, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-05 1743 HUNTINGTON LN, STE 115, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-05 1743 HUNTINGTON LN, STE 115, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2006-09-05 1743 HUNTINGTON LN, STE 115, ROCKLEDGE, FL 32955 -
AMENDMENT 2004-12-14 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-03-15 JONES, BYRON B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000266339 ACTIVE 1000000463306 BREVARD 2013-01-24 2033-01-30 $ 1,265.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000253804 ACTIVE 1000000143976 BREVARD 2009-10-20 2030-02-16 $ 696.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000155385 ACTIVE 1000000049161 5774 9223 2007-05-03 2027-05-23 $ 2,621.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000033467 ACTIVE 1000000040990 5744 3663 2007-01-30 2027-02-07 $ 3,193.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000242854 ACTIVE 1000000034829 5707 5378 2006-10-10 2026-10-25 $ 1,953.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000070784 TERMINATED 1000000024520 5618 0857 2006-03-17 2011-04-05 $ 5,285.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000178860 TERMINATED 1000000019215 5564 7572 2005-11-15 2010-11-23 $ 9,373.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06900005037 LAPSED 04-1145CC HILLSBOROUGH CTY CIVIL CRT 2005-01-11 2011-04-10 $6953.98 A & M SUPPLY CORPORATION, 6701 90TH AVE N., PINELLAS PARK, FL 33782
J04000131813 LAPSED 1000000008197 5381 4678 2004-11-08 2024-11-24 $ 11,765.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J04000042168 LAPSED 1000000004150 5250 2065 2004-04-06 2024-04-21 $ 3,284.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-04-22
Amendment 2004-12-14
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-15
Domestic Profit 2001-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State