Entity Name: | FURNAS MARINE ELECTRICAL ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FURNAS MARINE ELECTRICAL ENGINEERING, 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: | 15 Apr 2008 (17 years ago) |
Date of dissolution: | 15 Sep 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Sep 2020 (5 years ago) |
Document Number: | P08000038309 |
FEI/EIN Number |
262418871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 NW 101ST AVE, CORAL SPRINGS, FL, 33071 |
Mail Address: | 520 NW 101ST AVE, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTOPASSI MARIO | President | 520 NW 101ST AVE, CORAL SPRINGS, FL, 33071 |
CORTOPASSI MARIO | Director | 520 NW 101ST AVE, CORAL SPRINGS, FL, 33071 |
CORTOPASSI MARIO | Agent | 520 NW 101ST AVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-09-15 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000303097. CONVERSION NUMBER 100000206071 |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | CORTOPASSI, MARIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 520 NW 101ST AVE, CORAL SPRINGS, FL 33071 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State