Search icon

TITAN MARINE ELECTRONICS INC. - Florida Company Profile

Company Details

Entity Name: TITAN MARINE ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000007737
FEI/EIN Number 261824444

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

Address: 459 LAKEVIEW DRIVE APT 2, WESTON, FL, 33326
Mail Address: 459 LAKEVIEW DRIVE APT 2, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER DAVID Director 12106 SAINT ANDREWS PLACE SUITE 208, MIRAMAR, FL, 33205
CARPENTER DAVID Vice President 12106 SAINT ANDREWS PLACE SUITE 208, MIRAMAR, FL, 33205
CARPENTER DAVID President 12106 SAINT ANDREWS PLACE SUITE 208, MIRAMAR, FL, 33205
CARPENTER DAVID Treasurer 12106 SAINT ANDREWS PLACE SUITE 208, MIRAMAR, FL, 33205
AMADOR ALEX Agent 12106 SAINT ANDREWS PLACE SUITE 208, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 459 LAKEVIEW DRIVE APT 2, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2011-03-23 459 LAKEVIEW DRIVE APT 2, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2010-04-29 AMADOR, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 12106 SAINT ANDREWS PLACE SUITE 208, MIRAMAR, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000724034 ACTIVE 1000000238456 BROWARD 2011-10-25 2031-11-02 $ 381.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000724042 LAPSED 1000000238457 BROWARD 2011-10-25 2021-11-02 $ 402.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-30
ADDRESS CHANGE 2011-03-16
Off/Dir Resignation 2011-03-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State