Search icon

CONIDAE MARINE, INC - Florida Company Profile

Company Details

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

CONIDAE 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 03 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2019 (6 years ago)
Document Number: P13000020073
FEI/EIN Number 46-2229696

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

Address: 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 10975 CHALLEUX DRIVE S, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARSFIELD BRUCE D President 10975 CHALLEUX DRIVE S, JACKSONVILLE, FL, 32225
SARSFIELD PEGGY Y Secretary 10975 CHALLEUX DRIVE S, JACKSONVILLE, FL, 32225
SARSFIELD PEGGY Y Treasurer 10975 CHALLEUX DRIVE S, JACKSONVILLE, FL, 32225
SARSFIELD BRUCE D Agent 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 9951 Atlantic Blvd, 317-1, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 9951 Atlantic Blvd, 317-1, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2015-06-08 - -
REGISTERED AGENT NAME CHANGED 2015-06-08 SARSFIELD, BRUCE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-06-08
Domestic Profit 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State