Search icon

NEPTUNE MARINE OF PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NEPTUNE MARINE OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPTUNE MARINE OF PINELLAS COUNTY, 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: 06 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000086511
FEI/EIN Number 320088129

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

Address: 1046 ISLAND AVE, TARPON SPRINGS, FL, 34689
Mail Address: 1046 ISLAND AVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENTHNER JOHN A Director 1046 ISLAND AVE, TARPON SPRINGS, FL, 34689
GUENTHNER JOHN A President 1046 ISLAND AVE, TARPON SPRINGS, FL, 34689
GUENTHNER JOHN A Secretary 1046 ISLAND AVE, TARPON SPRINGS, FL, 34689
GUENTHNER JOHN A Treasurer 1046 ISLAND AVE, TARPON SPRINGS, FL, 34689
GUENTHNER JOHN A Agent 1046 ISLAND AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-16 - -
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
J14000804707 ACTIVE 1000000458275 MIAMI-DADE 2013-09-20 2034-08-01 $ 3,007.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001168534 TERMINATED 1000000517508 PINELLAS 2013-06-25 2033-07-03 $ 784.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001168526 TERMINATED 1000000517507 PINELLAS 2013-06-25 2023-07-03 $ 477.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J14000804699 TERMINATED 1000000457999 LEON 2013-02-07 2034-08-01 $ 987.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-14
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State