Search icon

MICHAEL'S MARINE MART & SPORTING GOODS, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL'S MARINE MART & SPORTING GOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL'S MARINE MART & SPORTING GOODS, 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: 04 Jan 2006 (19 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: P06000001655
FEI/EIN Number 204992419

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

Address: 1581 CARLTON CEM. RD., PERRY, FL, 32348
Mail Address: 1581 CARLTON CEM. RD., PERRY, FL, 32348
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNESE MICHAEL A President 1589 CARLTON CEM. RD., PERRY, FL, 32348
VERNESE MICHAEL A Treasurer 1589 CARLTON CEM. RD., PERRY, FL, 32348
VERNESE MICHAEL A Secretary 1589 CARLTON CEM. RD., PERRY, FL, 32348
VERNESE MICHAEL A Agent 1589 CARLTON CEMETERY RD, PERRY, FL, 32348

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900059 GUNNER SUPPLY EXPIRED 2008-10-24 2013-12-31 - 1581 CARLTON CEMETERY RD, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1589 CARLTON CEMETERY RD, PERRY, FL 32348 -
REGISTERED AGENT NAME CHANGED 2009-04-28 VERNESE, MICHAEL A -
CANCEL ADM DISS/REV 2008-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000592118 ACTIVE 1000000232532 TAYLOR 2011-09-12 2031-09-14 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-22
ANNUAL REPORT 2007-07-23
Domestic Profit 2006-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State