Search icon

FLORIDA MARINE AV, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MARINE AV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MARINE AV, 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 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000117838
FEI/EIN Number 412255842

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

Address: 209 N E 30TH COURT, WILTON MANORS, FL, 33334
Mail Address: 209 N E 30TH COURT, WILTON MANORS, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT BRUCE Vice President 11418 NORTHWEST 48 COURT, FT. LAUDERDALE, FL, 33076
TUFO VINCENT Vice President 5021 WILES RD #206, COCONUT CREEK, FL, 33073
EVERETT MAYNARD Director 6261 VERNON ST, LONG BEACH, CA, 90815
EVERETT MARIA I Director 209 N E 30TH COURT, WILTON MANORS, FL, 33334
EVERETT BRUCE M Agent 209 N E 30TH COURT, WILTON MANORS, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102912 CHRISTIANDISCOUNTSEXTOYS.COM EXPIRED 2011-10-20 2016-12-31 - 11418 N W 48 COURT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 209 N E 30TH COURT, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-04-30 209 N E 30TH COURT, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 209 N E 30TH COURT, WILTON MANORS, FL 33334 -
REGISTERED AGENT NAME CHANGED 2008-10-24 EVERETT, BRUCE M -
AMENDMENT 2008-10-06 - -

Documents

Name Date
Off/Dir Resignation 2013-12-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-26
Reg. Agent Resignation 2008-11-03
Off/Dir Resignation 2008-11-03
Reg. Agent Change 2008-10-24
Amendment 2008-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State