Search icon

ITR MARINE, INC - Florida Company Profile

Company Details

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

ITR 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: 19 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: P16000070464
FEI/EIN Number 81-4760390

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

Address: 2100 SW GATLIN Blvd, Port St Lucie, FL, 34953, US
Mail Address: 13959 Geranio Ct, Ft Pierce, FL, 34951, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER GARY President 13959 Geranio Ct, Ft Pierce, FL, 34951
CARTER JENNY Secretary 13959 Geranio Ct, Ft Pierce, FL, 34951
CARTER JENNY Treasurer 13959 Geranio Ct, Ft Pierce, FL, 34951
CARTER GARY Agent 13959 Geranio Ct, Ft Pierce, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 2100 SW GATLIN Blvd, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-03-11 2100 SW GATLIN Blvd, Port St Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 13959 Geranio Ct, Ft Pierce, FL 34951 -
REGISTERED AGENT NAME CHANGED 2017-10-20 CARTER, GARY -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-10-20
Domestic Profit 2016-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State