Search icon

MARINE NET INC

Company Details

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

Agent

Name Role Address
Taylor, Leighton Agent 4640 NORTH HIATUS ROAD, SUNRISE, FL 33351

President

Name Role Address
Taylor, Leighton A President 15896 sw 26th street, Miramar, FL 33027

Vice President

Name Role Address
ADAMS, BERNARD, JR Vice President 3101 NW 204TH LANE, MIAMI GARDENS, FL 33056

Fictitious Names

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

Events

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

Debts

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

Documents

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