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 |
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 |
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 | - | - |
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