Search icon

NEFF MARINE INC - Florida Company Profile

Company Details

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

NEFF MARINE 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: 12 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000084198
FEI/EIN Number 263472694

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

Address: 777 SE 20th St, Suite 100, Fort Lauderdale, FL, 33316, US
Mail Address: 18524 Ocean Mist Drive, Boca Raton, FL, 33498, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neff Jared S President 18524 Ocean Mist Drive, Boca Raton, FL, 33498
NEFF JARED Agent 18524 Ocean Mist Drive, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103743 NEFF YACHT SALES EXPIRED 2017-09-18 2022-12-31 - 10887 TEA OLIVE LANE, BOCA RATON, FL, 33498--484
G10000020342 NEFF YACHT SALES EXPIRED 2010-03-03 2015-12-31 - 10887 TEA OLIVE LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 18524 Ocean Mist Drive, Boca Raton, FL 33498 -
REINSTATEMENT 2023-10-09 - -
CHANGE OF MAILING ADDRESS 2023-10-09 777 SE 20th St, Suite 100, Fort Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-29 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 NEFF, JARED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 777 SE 20th St, Suite 100, Fort Lauderdale, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000554269 ACTIVE 1000001008373 BROWARD 2024-08-21 2044-08-28 $ 7,923.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000799878 TERMINATED 1000000729251 BROWARD 2016-12-12 2036-12-16 $ 16,085.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000605513 TERMINATED 1000000721764 BROWARD 2016-09-02 2036-09-09 $ 130,357.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000115877 TERMINATED 1000000704722 BROWARD 2016-02-03 2036-02-10 $ 6,463.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001163905 TERMINATED 1000000642340 BROWARD 2014-10-02 2034-12-17 $ 8,042.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000555382 TERMINATED 1000000613890 BROWARD 2014-04-18 2034-05-01 $ 10,653.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000117260 TERMINATED 1000000249971 PALM BEACH 2012-02-08 2032-02-22 $ 8,159.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2023-10-09
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State