Search icon

M G MARINE SERVICES INC - Florida Company Profile

Company Details

Entity Name: M G MARINE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M G MARINE 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000019799
FEI/EIN Number 275236427

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

Address: 4025 N FEDERAL HIGHWAY, C 319, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4025 N FEDERAL HIGHWAY, C 319, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROBBELAAR MARCEL President 4025 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
GROBBELAAR MARCEL Agent 4025 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-28 4025 N FEDERAL HIGHWAY, C 319, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 4025 N FEDERAL HIGHWAY, C 319, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State