Search icon

THE ELECTRIC MARINA, INC.

Company Details

Entity Name: THE ELECTRIC MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2003 (21 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P03000090657
FEI/EIN Number 542122273
Address: 2638 48TH ST SO, GULFPORT, FL, 33711, US
Mail Address: 101 Bayshore Drive NE, St. Petersburg, FL, 33701, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FRAINETTI NANCY President 2638 48TH STREET S, GULFPORT, FL, 33711

Vice President

Name Role Address
FRAINETTI NANCY Vice President 2638 48TH STREET S, GULFPORT, FL, 33711

Secretary

Name Role Address
FRAINETTI NANCY Secretary 2638 48TH STREET S, GULFPORT, FL, 33711

Treasurer

Name Role Address
FRAINETTI NANCY Treasurer 2638 48TH STREET S, GULFPORT, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032398 E Z GREENING EXPIRED 2014-04-01 2019-12-31 No data 2638 48TH STREET S, GULFPORT, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-27 No data No data
CHANGE OF MAILING ADDRESS 2017-03-16 2638 48TH ST SO, GULFPORT, FL 33711 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 2638 48TH ST SO, GULFPORT, FL 33711 No data
AMENDMENT AND NAME CHANGE 2005-07-25 THE ELECTRIC MARINA, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State