Search icon

MARINE CAD DESIGNS INC - Florida Company Profile

Company Details

Entity Name: MARINE CAD DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE CAD DESIGNS 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: 12 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000087507
FEI/EIN Number 84-3928599

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

Address: 1011 SW 133RD TER, DAVIE, FL, 33325, US
Mail Address: 1011 SW 133RD TER, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES DAVID President 1011 SW 133RD TER, DAVIE, FL, 33325
ALZUGARAY MARIA B Secretary 1011 SW 133RD, DAVIE, FL, 33325
ROSALES DAVID Agent 1011 SW 133RD TER, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1011 SW 133RD TER, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1011 SW 133RD TER, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-04-11 1011 SW 133RD TER, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2020-10-22 ROSALES , DAVID -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000486878 ACTIVE 1000000966480 DADE 2023-10-06 2033-10-11 $ 623.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000486860 TERMINATED 1000000966479 DADE 2023-10-06 2043-10-11 $ 3,368.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-22
Amendment 2020-01-21
Domestic Profit 2019-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State