Entity Name: | MARINE PRODUCTS , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINE PRODUCTS , 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 2006 (19 years ago) |
Document Number: | P06000121639 |
FEI/EIN Number |
205600882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8526LEO KIDD AVENUE, PORT RICHEY, FL, 34668, US |
Mail Address: | 8526LEO KIDD AVENUE, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geiger Wallace E | Vice President | 6116 Bayside Dr, New Port Richey, FL, 34654 |
CAMERA MICHAEL | President | 5520 WESTSHORE DR, NEW PORT RICHEY, FL, 34652 |
GEIGER WALLACE | Agent | 6116 BAYSIDE DR, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | 8526LEO KIDD AVENUE, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 8526LEO KIDD AVENUE, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-17 | GEIGER, WALLACE | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-17 | 6116 BAYSIDE DR, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-10-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State