Search icon

MARINE MECHANIC INC. - Florida Company Profile

Company Details

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

MARINE MECHANIC 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000012630
FEI/EIN Number 113677069

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

Address: 2833 SE ELLENDALE ST, STUART, FL, 34997
Mail Address: 2833 SE ELLENDALE ST, LOT #27, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHELEAU GUY President 2833 SE ELLENDALE ST, STUART, FL, 34997
ROCHELEAU GUY Director 2833 SE ELLENDALE ST, STUART, FL, 34997
ROCHELEAU GUY Agent 5000 S E FEDERAL HWY LOT 27, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 2833 SE ELLENDALE ST, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2005-03-23 2833 SE ELLENDALE ST, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-23 5000 S E FEDERAL HWY LOT 27, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2004-11-23 ROCHELEAU, GUY -
CANCEL ADM DISS/REV 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000843974 TERMINATED 1000000244058 MARTIN 2011-12-13 2031-12-28 $ 977.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-23
REINSTATEMENT 2004-11-23
Domestic Profit 2003-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State