Search icon

TONY'S MOBILE MARINE SERVICE II INC. - Florida Company Profile

Company Details

Entity Name: TONY'S MOBILE MARINE SERVICE II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY'S MOBILE MARINE SERVICE II 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000129272
FEI/EIN Number 900124498

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

Address: 1235 32ND AVE. E, BRADENTON, FL, 34208
Mail Address: 4124 DOVER DR E, BRADENTON, FL, 34203
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANTHONY W President 4124 DOVER DR E, BRADENTON, FL, 34203
Stein Alan M Agent 3930 SR 64 East, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Stein, Alan M -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3930 SR 64 East, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2012-04-30 1235 32ND AVE. E, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 1235 32ND AVE. E, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State