Search icon

GO GREEN MARINE, INC - Florida Company Profile

Company Details

Entity Name: GO GREEN MARINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO GREEN 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 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000087322
FEI/EIN Number 271825581

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

Address: 1234 AIRPORT RD, 109-10, DESTIN, FL, 32541, US
Mail Address: 1234 AIRPORT RD, 109-10, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRUCCI MICHAEL A Chief Executive Officer 79 BAYWINDS DRIVE, DESTIN, FL, 32541
PETRUCCI DONNA J Chief Operating Officer 79 BAYWINDS DRIVE, DESTIN, FL, 32541
PETRUCCI DONNA Agent 79 BAYWINDS DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-14 - -
CHANGE OF MAILING ADDRESS 2013-11-14 1234 AIRPORT RD, 109-10, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 1234 AIRPORT RD, 109-10, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000713762 TERMINATED 1000000725793 OKALOOSA 2016-10-31 2026-11-03 $ 402.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000781158 TERMINATED 1000000241232 OKALOOSA 2011-11-18 2031-11-30 $ 1,703.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Off/Dir Resignation 2015-03-02
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-11-14
REINSTATEMENT 2012-11-08
REINSTATEMENT 2011-10-24
ANNUAL REPORT 2010-06-22
Domestic Profit 2009-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State