Entity Name: | MMC MARINE CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MMC MARINE CONSTRUCTION, 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: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P04000012898 |
Address: | 601 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US |
Mail Address: | 601 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE PATRICIA | Secretary | 601 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145 |
LANGLEY SHIRLEY | Director | 601 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145 |
LEGALZOOM NEVADA INC | Agent | 44 W. FLAGLER ST., MIAMI, FL, 33130 |
SCHUCK JAMES G | President | 601 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-01-29 | LEGALZOOM NEVADA INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-29 | 44 W. FLAGLER ST., SUITE 675, MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000531623 | TERMINATED | 1000000104334 | 4421 3837 | 2009-01-22 | 2029-02-04 | $ 249.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000606425 | TERMINATED | 1000000104334 | 4421 3837 | 2009-01-22 | 2029-02-11 | $ 249.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000680420 | TERMINATED | 1000000104334 | 4421 3837 | 2009-01-22 | 2029-02-18 | $ 249.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J08900008620 | TERMINATED | 07-SC-7526 | CTY CRT 20 JUD CIR LEE CTY FL | 2008-04-14 | 2013-05-15 | $13857.56 | RAYMOND BUILDING SUPPLY CORPORTATION, 7751 BAYSHORE RD, N. FORT MYERS, FL 33917 |
Name | Date |
---|---|
Domestic Profit | 2004-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State