Search icon

MARINE CORPORATE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: MARINE CORPORATE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE CORPORATE SERVICES, 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 29 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2020 (5 years ago)
Document Number: P02000028057
FEI/EIN Number 331634336

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

Address: 12741 SW 42 STREET,, # 142, MIAMI, FL, 33175, US
Mail Address: 12741 SW 42 Street, # 142, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTELIER JUSTO President 3876 SW 112 AVENUE, # 142, FL, 33165
MUSTELIER JUSTO Agent 12741 SW 42 Street, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-20 12741 SW 42 STREET,, # 142, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 12741 SW 42 Street, # 142, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-04-29 12741 SW 42 STREET,, # 142, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-05-06 MUSTELIER, JUSTO -
AMENDMENT 2004-04-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-29
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State