Search icon

MARINE EQUIPMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARINE EQUIPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE EQUIPMENT SERVICES, 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: 19 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000068387
FEI/EIN Number 272899574

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

Address: 39209 7TH AVE, ZEPHYRHILLS, FL, 33542
Mail Address: 39209 7TH AVE, ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERHOLTZER WILLIAM J President 39209 7TH AVE, ZEPHYRHILLS, FL, 33542
OBERHOLTZER WILLIAM J Agent 39209 7TH AVE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 39209 7TH AVE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2025-07-01 39209 7TH AVE, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 39209 7TH AVE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2024-07-01 39209 7TH AVE, ZEPHYRHILLS, FL 33542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State