Search icon

MARINE NET INC - Florida Company Profile

Company Details

Entity Name: MARINE NET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE NET 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P08000041476
FEI/EIN Number 262474609

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

Address: 4640 NORTH HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: PO BOX 245445, PEMBROKE PINES, FL, 33024, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Leighton A President 15896 sw 26th street, Miramar, FL, 33027
ADAMS BERNARD JR Vice President 3101 NW 204TH LANE, MIAMI GARDENS, FL, 33056
Taylor Leighton Agent 4640 NORTH HIATUS ROAD, SUNRISE, FL, 33351

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 - PO BOX 245445, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-08 Taylor, Leighton -
AMENDMENT 2017-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 4640 NORTH HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-21 4640 NORTH HIATUS ROAD, SUNRISE, FL 33351 -

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: 02 May 2025

Sources: Florida Department of State