Search icon

LIFELINE MARINE SAFETY SERVICES , INC. - Florida Company Profile

Company Details

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

LIFELINE MARINE SAFETY SERVICES , 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P06000060596
FEI/EIN Number 204782414

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

Address: 750 MULLET RD., STE A, CAPE CANAVERAL, FL, 32920
Mail Address: 750 MULLET RD., STE A, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keen Janette M President 1500 Jones Road, Melbourne, FL, 32934
Keen Douglas E Vice President 1500 Jones Road, Melbourne, FL, 32934
Keen Douglas E Agent 1500 Jones Road, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2023-09-21 Keen, Douglas E -
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 1500 Jones Road, Melbourne, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 750 MULLET RD., STE A, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2010-10-04 750 MULLET RD., STE A, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
AMENDED ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG8012PP30T91 2012-05-08 2012-06-07 2012-06-07
Unique Award Key CONT_AWD_HSCG8012PP30T91_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 150.00
Current Award Amount 150.00
Potential Award Amount 150.00

Description

Title COAST GUARD CUTTER CORMORANT LIFE RAFT INSPECTION
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient LIFELINE MARINE SAFETY SERVICES , INC.
UEI M16ANJBJ2CR6
Recipient Address 3815 N HIGHWAY 1 STE 14, COCOA, BREVARD, FLORIDA, 329265936, UNITED STATES
PURCHASE ORDER AWARD HSCG8010PP30V69 2010-02-12 2010-02-23 2010-02-23
Unique Award Key CONT_AWD_HSCG8010PP30V69_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 500.00
Current Award Amount 500.00
Potential Award Amount 500.00

Description

Title LABOR TO INSPECT SPONSON
NAICS Code 441222: BOAT DEALERS
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient LIFELINE MARINE SAFETY SERVICES , INC.
UEI M16ANJBJ2CR6
Recipient Address 3815 N HIGHWAY 1 STE 14, COCOA, BREVARD, FLORIDA, 329265936, UNITED STATES
PURCHASE ORDER AWARD HSCG8010PP30P78 2010-02-03 2010-03-05 2010-03-05
Unique Award Key CONT_AWD_HSCG8010PP30P78_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2989.00
Current Award Amount 2989.00
Potential Award Amount 2989.00

Description

Title SPONSON REPAIRS TO HURRICANE 558
NAICS Code 441222: BOAT DEALERS
Product and Service Codes J020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

Recipient LIFELINE MARINE SAFETY SERVICES , INC.
UEI M16ANJBJ2CR6
Recipient Address 3815 N HIGHWAY 1 STE 14, COCOA, BREVARD, FLORIDA, 329265936, UNITED STATES
PURCHASE ORDER AWARD HSCG8010PP30824 2009-12-16 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_HSCG8010PP30824_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2871.92
Current Award Amount 2871.92
Potential Award Amount 2871.92

Description

Title SPONSON REPAIRS
NAICS Code 441222: BOAT DEALERS
Product and Service Codes AD24: SERVICES (ENGINEERING)

Recipient Details

Recipient LIFELINE MARINE SAFETY SERVICES , INC.
UEI M16ANJBJ2CR6
Recipient Address 3815 N HIGHWAY 1 STE 14, COCOA, BREVARD, FLORIDA, 329265936, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972437205 2020-04-16 0455 PPP 750 Mullet Road Ste A, Cape Canaveral, FL, 32920-4526
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20182
Loan Approval Amount (current) 20182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188130
Servicing Lender Name Florida Business Development Corporation
Servicing Lender Address 1715 North Westshore Blvd Suite 780, Tampa, FL, 33607
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Canaveral, BREVARD, FL, 32920-4526
Project Congressional District FL-08
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188130
Originating Lender Name Florida Business Development Corporation
Originating Lender Address Tampa, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20306.08
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State