Entity Name: | MARIPOSA MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIPOSA 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: | 21 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000094848 |
FEI/EIN Number |
263588337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5497 WILES ROAD, COCONUT CREEK, FL, 33073, US |
Address: | 5497 Wiles Rd, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNN DAVID M | President | 1323 SE 17TH ST, FT. LAUDERDALE, FL, 33316 |
AR FINANCIAL SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 5497 Wiles Rd, Suite 202, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 5497 WILES ROAD, SUITE 202, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2014-07-02 | 5497 Wiles Rd, Suite 202, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State