Search icon

MARLIN EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: MARLIN EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLIN EXPRESS, 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: 10 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000092272
FEI/EIN Number 47-2391926

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

Address: 5475 W RIVERBEND, DUNNELLON, FL, 34433
Mail Address: 335 WILLIE BEST RD, Mount Olive, NC, 28365, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAINTER WILLIAM M President 5475 W RIVERBEND, DUNNELLON, FL, 34433
PAINTER WILLIAM M Director 5475 W RIVERBEND, DUNNELLON, FL, 34433
Painter Scott Secretary 5475 W RIVERBEND, DUNNELLON, FL, 34433
BEST KAREN Asst 335 WILLIE BEST RD, Mount Olive, NC, 28365
MONTGOMERY THOMAS Agent 1 SE M.L. KING JR BLVD, BELLE GLADE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-07-01 5475 W RIVERBEND, DUNNELLON, FL 34433 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 MONTGOMERY, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
REINSTATEMENT 2015-10-22
Domestic Profit 2014-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State