Search icon

MARINA MART INC - Florida Company Profile

Company Details

Entity Name: MARINA MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINA MART 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: P05000059288
FEI/EIN Number 202725233

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

Address: 5890W GULF TO LAKE HWY., CRYSTAL RIVER, FL, 34429, US
Mail Address: 5490 W WOODSIDE DR, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERGIS MAGDY President 5490 W WOODSIDE DR, CRYSTAL RIVER, FL, 34429
GERGIS MAGDY Director 5490 W WOODSIDE DR, CRYSTAL RIVER, FL, 34429
GERGIS ELLEN Secretary 5490 W WOODSIDE DR, CRYSTAL RIVER, FL, 34429
GERGIS MAGDY Agent 5490 W WOODSIDE DR, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 5890W GULF TO LAKE HWY., CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2015-03-10 5890W GULF TO LAKE HWY., CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 5490 W WOODSIDE DR, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2013-04-09 GERGIS, MAGDY -
CANCEL ADM DISS/REV 2009-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000260021 TERMINATED 1000000213121 CITRUS 2011-04-25 2031-04-27 $ 90,871.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State