Entity Name: | MARINE NET INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P08000041476 |
FEI/EIN Number | 26-2474609 |
Address: | 4640 NORTH HIATUS ROAD, SUNRISE, FL 33351 |
Mail Address: | PO BOX 245445, PEMBROKE PINES, FL 33024 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor, Leighton | Agent | 4640 NORTH HIATUS ROAD, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
Taylor, Leighton A | President | 15896 sw 26th street, Miramar, FL 33027 |
Name | Role | Address |
---|---|---|
ADAMS, BERNARD, JR | Vice President | 3101 NW 204TH LANE, MIAMI GARDENS, FL 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08115900277 | AUSSIECORALS.COM | EXPIRED | 2008-04-24 | 2013-12-31 | No data | PO BOX 245445, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Taylor, Leighton | No data |
AMENDMENT | 2017-12-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 4640 NORTH HIATUS ROAD, SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-21 | 4640 NORTH HIATUS ROAD, SUNRISE, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000346336 | ACTIVE | 1000000996121 | BROWARD | 2024-05-29 | 2044-06-05 | $ 15,038.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-14 |
Amendment | 2017-12-12 |
ANNUAL REPORT | 2017-08-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State