Search icon

MARIN AUTO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARIN AUTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIN AUTO 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: 09 Feb 2011 (14 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: P11000013779
FEI/EIN Number 274934624

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

Address: 1939 edison ave, Fort myers, FL, 33901, US
Mail Address: 3780 SW 26 TERR, MIAMI, FL, 33134, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN STEWART Director 1939 edison ave, Fort myers, FL, 33901
MARIN STEWART President 1939 edison ave, Fort myers, FL, 33901
MEDEROS RALPH Agent 4114 NW 4TH TERRACE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016737 MIAMI MOTOR WORKS EXPIRED 2011-02-15 2016-12-31 - 3101 SW 8TH STREET, MIAMI, FL, 33135, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1939 edison ave, Fort myers, FL 33901 -
REINSTATEMENT 2016-04-30 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 MEDEROS, RALPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-22 1939 edison ave, Fort myers, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001319269 ACTIVE 1000000449472 MIAMI-DADE 2013-08-28 2033-09-05 $ 556.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State