Search icon

PERFORMANCE MOBILE MARINE, INC. - Florida Company Profile

Company Details

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

PERFORMANCE MOBILE 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: 28 Jan 2004 (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: P04000021119
FEI/EIN Number 651215078

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

Address: 200 FLORIDA AVE, TAVERNIER, FL, 33070, US
Mail Address: PO BOX 9270, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAGUIDA ANTHONY S President 119 ZANE GREY CREEK DR, LONG KEY, FL, 33001
SANTAGUIDA ANTHONY S Secretary 119 ZANE GREY CREEK DR, LONG KEY, FL, 33001
SANTAGUIDA ANTHONY S Treasurer 119 ZANE GREY CREEK DR, LONG KEY, FL, 33001
SANTAGUIDA ANTHONY S Director 119 ZANE GREY CREEK DR, LONG KEY, FL, 33001
SANTAGUIDA ANTHONY S Agent 119 ZANE GREY CREEK DRIVE, LONG KEY, FL, 33001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 200 FLORIDA AVE, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2010-10-04 200 FLORIDA AVE, TAVERNIER, FL 33070 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 119 ZANE GREY CREEK DRIVE, LONG KEY, FL 33001 -
AMENDMENT 2005-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000686886 LAPSED 10-CA-33-P MONROE COUNTY 2011-10-04 2016-10-21 $638,046.81 FIRST BANK, 9801 WESTHEIMER, SUITE 1060, HOUSTON, TX 77042

Documents

Name Date
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-13
Amendment 2005-07-18
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State