Search icon

TRI-STATE MARINE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRI-STATE MARINE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-STATE MARINE OF FLORIDA, 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: 24 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000070007
FEI/EIN Number 113695474

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

Mail Address: 4409 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
Address: 4404 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTRER GAIL A Vice President 12 GILCREASE LANE, QUINCY, FL, 32351
CUTRER GAIL A Director 12 GILCREASE LANE, QUINCY, FL, 32351
DANIEL MCCALL A Treasurer 12 GILCREASE LANE, QUINCY, FL, 32351
DANIEL MCCALL A Director 12 GILCREASE LANE, QUINCY, FL, 32351
CUTRER JOHN J President 12 GILCREASE LANE, QUINCY, FL, 32351
CUTRER JOHN J Director 12 GILCREASE LANE, QUINCY, FL, 32351
CUTRER GAIL A Agent 12 GILCREASE LANE, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4404 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2011-04-30 4404 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-08-05 CUTRER, GAIL A -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-25
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-08-05
Domestic Profit 2003-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State