Search icon

MARINA TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: MARINA TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINA TECHNOLOGIES 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: 28 Sep 2016 (9 years ago)
Date of dissolution: 07 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: P16000079425
Address: 461 12th AVE N, ST PETERSBURG, FL, 33701, US
Mail Address: 461 12th AVE N, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE VAN GENT LAW FIRM, A PROF. ASSOC. Agent 2881 EAST OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 333061813
MAST JACOBUS Director 2300 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-07 - -
AMENDMENT 2019-09-12 - -
AMENDMENT 2019-05-17 - -
CHANGE OF MAILING ADDRESS 2019-04-05 461 12th AVE N, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-04-05 THE VAN GENT LAW FIRM, A PROF. ASSOC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2881 EAST OAKLAND PARK BLVD, SUITE 316, FT. LAUDERDALE, FL 33306-1813 -
REINSTATEMENT 2019-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 461 12th AVE N, ST PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Voluntary Dissolution 2019-11-07
Amendment 2019-09-12
Amendment 2019-05-17
REINSTATEMENT 2019-04-05
Domestic Profit 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State