Search icon

D C MARINE ELECTRONICS, INC - Florida Company Profile

Company Details

Entity Name: D C MARINE ELECTRONICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D C MARINE ELECTRONICS, 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000090636
FEI/EIN Number 320176322

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

Address: 3733 BENBOW ST, PANAMA CITY, FL, 32408, US
Mail Address: 3733 BENBOW ST, PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER DONALD W President 3733 BENBOW ST, PANAMA CITY BEACH, FL, 32408
CHANDLER MICHELE Vice President 3733 BENBOW ST, PANAMA CITY BEACH, FL, 32408
CHANDLER DONALD W Agent 3733 BENBOW ST, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 3733 BENBOW ST, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2009-05-04 3733 BENBOW ST, PANAMA CITY, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State