Search icon

FURNAS MARINE ELECTRICAL ENGINEERING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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