Search icon

REDLINE MARINE ENGINE SERVICING, INC. - Florida Company Profile

Company Details

Entity Name: REDLINE MARINE ENGINE SERVICING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLINE MARINE ENGINE SERVICING, 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: 03 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000064834
FEI/EIN Number 202773649

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

Address: 1218 SW 1 AVE., FT. LAUDERDALE, FL, 33315
Mail Address: 1218 SW 1 AVE., FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN JASON Director 1218 SW 1 AVE., FT. LAUDERDALE, FL, 33315
BUCHANAN JASON President 1218 SW 1 AVE., FT. LAUDERDALE, FL, 33315
RAMOS EFRAIN Director 1218 SW 1 AVE., FT. LAUDERDALE, FL, 33315
RAMOS EFRAIN Vice President 1218 SW 1 AVE., FT. LAUDERDALE, FL, 33315
BUCHANAN JASON Agent 1218 SW 1ST AVE., FT.LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-10 BUCHANAN, JASON -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 1218 SW 1ST AVE., FT.LAUDERDALE, FL 33315 -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000539103 TERMINATED 1000000168993 BROWARD 2010-04-21 2030-04-28 $ 6,429.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000448107 LAPSED 09-12209 CACE 09 17TH JUD CIR BROWARD CNTY 2009-09-30 2015-03-29 $33,406.31 ADORNO & YOSS LLP, 2525 PONCE DE LEON BLVD., SUITE 400, MIAMI, FL 33134
J10000180965 TERMINATED 1000000129648 BROWARD 2009-07-02 2030-02-16 $ 16,599.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000290818 TERMINATED 1000000089749 45638 1710 2008-08-27 2028-09-03 $ 12,069.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000115191 TERMINATED 1000000026923 41999 632 2006-05-11 2026-05-24 $ 27,716.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-20
REINSTATEMENT 2006-09-21
Domestic Profit 2005-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State