Search icon

MAHI MARINE INC. - Florida Company Profile

Company Details

Entity Name: MAHI MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHI 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: 18 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000068731
FEI/EIN Number 81-3648801

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

Address: 5220 S. LOIS AVE, TAMPA, FL, 33611
Mail Address: 5220 S. LOIS AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL KEVIN F President 5220 s lois ave, TAMPA,, FL, 33611
CAMPBELL KEVIN F Vice President 5220 s. lois ave, TAMPA, FL, 33611
CAMPBELL KEVIN F Secretary 5220 s. lois ave, TAMPA, FL, 33611
CAMPBELL KEVIN F Treasurer 5220 s. lois ave, TAMPA, FL, 33611
CAMPBELL KEVIN F Agent 5220 s. lois ave, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 5220 s. lois ave, TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CAMPBELL, KEVIN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105975 TERMINATED 1000000917172 HILLSBOROU 2022-02-24 2032-03-02 $ 1,146.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-05-16
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-09-27
Domestic Profit 2016-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State