Search icon

MARINE MENTOR OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: MARINE MENTOR OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE MENTOR OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P16000061582
FEI/EIN Number 81-3330150

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

Address: 13523 SW 118 Path, Miami, FL, 33186, US
Mail Address: 13523 SW 118 path, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKHARDT ROBERT TJR President 13523 SW 118 path, Miami, FL, 33186
ECKHARDT ROBERT TJR Agent 13523 SW 118 path, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115957 ECO GREEN MARINE SUPPLY EXPIRED 2016-10-25 2021-12-31 - 1482 NW 20 ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 13523 SW 118 path, Miami, FL 33186 -
REINSTATEMENT 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 13523 SW 118 Path, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-17 13523 SW 118 Path, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 ECKHARDT, ROBERT T, JR -
REINSTATEMENT 2019-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-04-17
REINSTATEMENT 2019-04-05
ANNUAL REPORT 2017-05-19
Domestic Profit 2016-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State