Search icon

MARITIME ENGINEERING GROUP, INC - Florida Company Profile

Company Details

Entity Name: MARITIME ENGINEERING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARITIME ENGINEERING GROUP, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000085961
FEI/EIN Number 203020088

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

Address: 4221 SE 9TH AVE, CAPE CORAL, FL, 33904
Mail Address: PO BOX 101246, CAPE CORAL, FL, 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER DONALD President 834 SE 41ST STREET, CAPE CORAL, FL, 33904
GARDNER GLEN Vice President 4221 SE 9TH AVE, CAPE CORAL, FL, 33904
GARDNER DONALD Agent 834 SE 41ST STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 4221 SE 9TH AVE, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2008-04-17 4221 SE 9TH AVE, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 834 SE 41ST STREET, CAPE CORAL, FL 33904 -
AMENDMENT 2008-03-06 - -

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-17
Amendment 2008-03-06
Off/Dir Resignation 2008-03-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State