Search icon

RUMCAY MARINE, INC. - Florida Company Profile

Company Details

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

RUMCAY MARINE, 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000134854
FEI/EIN Number 200404653

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

Address: 1575 BAY DR., MIAMI BEACH, FL, 33141
Mail Address: 1575 BAY DR., MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE ROBERT W President SUMNER POINT, RUM CAY, BA, BAHAMAS
LITTLE WILLIAM Agent 1575 BAY DR., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 1575 BAY DR., MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2006-03-27 LITTLE, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 1575 BAY DR., MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2006-03-27 1575 BAY DR., MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2005-01-26 - -
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
J05900014984 LAPSED 502005CA002043XXXXMBAI PALM BEACH CIR CRT 15 JUD CIR 2005-08-02 2010-08-29 $21925.21 THEO REALTY INVESTMENTS AND KATHRYN THEOFILOS, 11621 KEW GARDENS AVE, STE 109, PALM BEACH GARDENS, FL 33410

Documents

Name Date
ANNUAL REPORT 2010-07-13
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-07-10
Off/Dir Resignation 2006-04-24
Reg. Agent Change 2006-03-27
Off/Dir Resignation 2006-02-24
Reg. Agent Resignation 2006-02-24
ANNUAL REPORT 2006-01-13
REINSTATEMENT 2005-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State