Search icon

S.M. MARINE INC - Florida Company Profile

Company Details

Entity Name: S.M. MARINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.M. 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: 30 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000106518
FEI/EIN Number 141893473

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

Address: 15190 S.W. 49TH COURT, DAVIE, FL, 33331
Mail Address: 15190 S.W. 49TH COURT, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTOROPOULOS SOTIRIS President 15190 S.W. 49TH COURT, DAVIE, FL, 33331
MASTOROPOULOS SOTIRIS Agent 15190 SW 49TH COURT, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 MASTOROPOULOS, SOTIRIS -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2004-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-27 15190 S.W. 49TH COURT, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2004-01-27 15190 S.W. 49TH COURT, DAVIE, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000524600 LAPSED 09-12180COCE (53) 17 JUDIC CIRC BROWARD COUNTY 2010-04-13 2015-04-23 $8,733.18 DISCOVER BANK, P.O. BOX 3023, NEW ALBANY, OH 43054-3023

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State