Search icon

ENTEMAR, INC. - Florida Company Profile

Company Details

Entity Name: ENTEMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTEMAR, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 21 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: P03000021765
FEI/EIN Number 510463277

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

Address: 4190 CORPORATE COURT, PALM HARBOR, FL, 34683
Mail Address: 4190 CORPORATE COURT, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCARELLO RODOLFO Director 1650 E. LAKE DR., TARPON SPRINGS, FL, 34688
CICCARELLO RODOLFO Agent 4190 CORPORATE COURT, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-21 - -
REVOCATION OF VOLUNTARY DISSOLUT 2006-06-26 - -
VOLUNTARY DISSOLUTION 2006-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 4190 CORPORATE COURT, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 4190 CORPORATE COURT, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2003-05-12 4190 CORPORATE COURT, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2003-05-12 CICCARELLO, RODOLFO -

Documents

Name Date
Voluntary Dissolution 2017-08-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State