Search icon

PLAN A MARINE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PLAN A MARINE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAN A MARINE HOLDINGS, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P15000004472
FEI/EIN Number NOT APPLICABLE

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

Address: 5800 NW 171st Street, Hialeah, FL, 33015, US
Mail Address: 5800 NW 171st Street, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTAMKIN ALAN HENRY Director 5800 NW 171st Street, Hialeah, FL, 33015
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-06-25 NRAI SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 5800 NW 171st Street, Hialeah, FL 33015 -
REINSTATEMENT 2017-02-02 - -
CHANGE OF MAILING ADDRESS 2017-02-02 5800 NW 171st Street, Hialeah, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Voluntary Dissolution 2023-04-25
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-02-02
Domestic Profit 2015-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State