Search icon

MOBILE OUTBOARD MARINE, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE OUTBOARD MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE OUTBOARD MARINE, 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: 31 Jul 2002 (23 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P02000082760
FEI/EIN Number 030475682

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

Address: 1815 Kentucky Ave, Lynn Haven, FL, 32444, US
Mail Address: 1816 KENTUCKY AVE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BOBBY C President 1816 KENTUCKY AVE, LYNN HAVEN, FL, 32444
MILLER Jason K Vice President 205 Guana Rd, Southport, FL, 32409
MILLER BOBBY C Agent 1816 KENYUCKY AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 1815 Kentucky Ave, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2012-02-08 1815 Kentucky Ave, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 1816 KENYUCKY AVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2011-02-20 MILLER, BOBBY CJR -

Documents

Name Date
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State