Entity Name: | JAMES A. FLOOD MARITIME ART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES A. FLOOD MARITIME ART, 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: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 18 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | P06000086385 |
FEI/EIN Number |
830463142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14294 ALTOCEDRO DR, DELRAY BEACH, FL, 33484 |
Mail Address: | 14294 ALTOCEDRO DR, DELRAY BEACH, FL, 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMULLEN-FLOOD TINA | Vice President | 14294 ALTOCEDRO DR, DELRAY BEACH, FL, 33484 |
FISHER JOSEPH L | Agent | 811 Oceana Ave., Key Largo, FL, 33037 |
FLOOD JAMES A | President | 14294 ALTOCEDRO DR, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 811 Oceana Ave., Key Largo, FL 33037 | - |
NAME CHANGE AMENDMENT | 2006-07-11 | JAMES A. FLOOD MARITIME ART, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-03-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State