MARINE DIESEL OF THE FLORIDA KEYS, INC. - Florida Company Profile

Entity Name: | MARINE DIESEL OF THE FLORIDA KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 29 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | P02000069627 |
FEI/EIN Number | 522368768 |
Address: | 7281 Shrimp Road, KEY WEST, FL, 33040, US |
Mail Address: | 7281 Shrimp Road, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
City: | Key West |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finney Tyler | President | 7281 Shrimp Rd, Key West, FL, 33040 |
Finney Tyler | Director | 7281 Shrimp Rd, Key West, FL, 33040 |
Finney Tyler | Secretary | 7281 Shrimp Rd, Key West, FL, 33040 |
Yates Michael | Treasurer | 7281 Shrimp Rd., Key West, FL, 33040 |
Yates Michael | Agent | 7281 Shrimp Rd, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000092502 | MARKS MARINE DIESEL | ACTIVE | 2022-08-05 | 2027-12-31 | - | 7281 SHRIMP RD, KEY WEST, FL, 33040--540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Yates, Michael | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 7281 Shrimp Rd, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 7281 Shrimp Road, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 7281 Shrimp Road, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000086213 | ACTIVE | 23-CA-000871-K | 16TH CIRCUIT MONROE COUNTY FL | 2024-01-29 | 2029-02-14 | $113372.50 | HELEN BOLLINGER, 1020 OAKBROOKE DRIVE, CANONSBURG, PA 15317 |
J24000065068 | ACTIVE | 1000000977333 | MONROE | 2024-01-24 | 2044-01-31 | $ 60,580.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000065076 | ACTIVE | 1000000977334 | MONROE | 2024-01-24 | 2044-01-31 | $ 197,615.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-10-21 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State