Search icon

MARKER 1 MARINA COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: MARKER 1 MARINA COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKER 1 MARINA COOPERATIVE, 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000075924
FEI/EIN Number 36-4708835

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

Mail Address: 1500 W 11th Street, PANAMA CITY, FL, 32401, US
Address: 343 CAUSEWAY BOULEVARD, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSTEIN DAVID President 343 CAUSEWAY BOULEVARD, DUNEDIN, FL, 34698
BURT WILLIAM D Vice President 343 CAUSEWAY BOULEVARD, DUNEDIN, FL, 34698
SPURGEON SUSAN KESQ. Agent 1801 N. HIGHLAND AVE., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-11 343 CAUSEWAY BOULEVARD, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 343 CAUSEWAY BOULEVARD, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2021-10-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State