Search icon

CYM MARINE, INC. - Florida Company Profile

Company Details

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

CYM MARINE, 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 02 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2019 (6 years ago)
Document Number: P08000028231
FEI/EIN Number 262194173

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

Address: 5828 CAPE HARBOUR DR., 206, CAPE CORAL, FL, 33914
Mail Address: 5828 CAPE HARBOUR DR., #206, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHNER TYRONE Officer 5828 CAPE HARBOR DRIVE, SUITE #206, CAPE CORAL, FL, 33914
Peter Reycroft N Officer 5828 CAPE HARBOUR DR., CAPE CORAL, FL, 33914
REYCROFT PETER N Agent 5828 CAPE HARBOUR DR, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011054 CAPE YACHT MANAGEMENT EXPIRED 2012-02-01 2017-12-31 - 5828 CAPE HARBOUR DR, SUITE 206, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 5828 CAPE HARBOUR DR, #206, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 5828 CAPE HARBOUR DR., 206, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2012-04-03 5828 CAPE HARBOUR DR., 206, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2012-04-03 REYCROFT, PETER N -
REINSTATEMENT 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-11-07 CYM MARINE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000448730 TERMINATED 1000000751609 LEE 2017-07-21 2037-08-03 $ 599.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000448748 TERMINATED 1000000751610 LEE 2017-07-21 2027-08-03 $ 230.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-16
REINSTATEMENT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State