Search icon

MARINE SERVICES NFL, INC. - Florida Company Profile

Company Details

Entity Name: MARINE SERVICES NFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE SERVICES NFL, 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: 29 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000167755
FEI/EIN Number 204032650

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

Address: 4364 CR 218 W, MIDDLEBURG, FL, 32068, US
Mail Address: 4364 CR 218 W, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON JASON Agent 4364 CR 218 W, MIDDLEBURG, FL, 32068
CANNON JASON President 4364 CR 218 W, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 CANNON, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-10 4364 CR 218 W, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2011-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-10 4364 CR 218 W, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2011-05-10 4364 CR 218 W, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000009671 TERMINATED 1000000068654 2978 562 2007-12-28 2028-01-09 $ 18,397.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2015-03-17
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-22
REINSTATEMENT 2011-05-10
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
Domestic Profit 2005-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State