Search icon

M1 MARINA COMPANY - Florida Company Profile

Company Details

Entity Name: M1 MARINA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M1 MARINA COMPANY 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: 06 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000099732
FEI/EIN Number 46-1516640

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

Address: 1500 W 11TH STREET, PANAMA CITY, FL, 32401, US
Mail Address: 1500 W 11th Street, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSTEIN DAVID President 11410 CHAUCER OAKS, HOUSTON, TX, 77082
Burt William D Secretary 1500 W 11th Street, PANAMA CITY, FL, 32401
WEITZEN STEPHEN Vice President 430 SHORE RD, APT 9C, LONG BEACH, NY, 11561
JAMES CHARLES FESQ. Agent 125 EAST INTENDENCIA STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101992 NAUTA-CARE DETAILING & MAINTENANCE EXPIRED 2015-10-06 2020-12-31 - P.O. BOX 27789, PANAMA CITY, FL, 32411
G15000094511 MARKET 1 MARINA EXPIRED 2015-09-15 2020-12-31 - P.O. BOX 27789, PANAMA CITY, FL, 32411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-07-27 JAMES, CHARLES F, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 125 EAST INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1500 W 11TH STREET, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2019-03-11 1500 W 11TH STREET, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2023-09-13
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5108897302 2020-04-30 0455 PPP 343 CAUSEWAY BLVD, DUNEDIN, FL, 34698-1706
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115206.97
Loan Approval Amount (current) 115206.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-1706
Project Congressional District FL-13
Number of Employees 19
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115923.81
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State