Search icon

MARINER AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MARINER AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINER AMERICA, 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: 15 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000007264
FEI/EIN Number 450463627

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

Address: 301 W. PLATT STREET, #424, TAMPA, FL, 33606
Mail Address: 301 W. PLATT STREET, #424, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENNARO MARINO Director S.S. SEMPIONE KM 94, GRAVELLONA, VB, 28883
ZENNARO PAOLO Director S.S. SEMPIONE KM 94, GRAVELLONA, VB, 28883
ALBINSON JEFFREY Agent 4625 EAST BAY DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 301 W. PLATT STREET, #424, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2007-07-11 301 W. PLATT STREET, #424, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2005-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2009-06-08
ANNUAL REPORT 2007-07-11
Reg. Agent Change 2006-12-20
ANNUAL REPORT 2006-01-06
REINSTATEMENT 2005-03-10
Domestic Profit 2001-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State