Search icon

CROSS BAY MARINE, INC. - Florida Company Profile

Company Details

Entity Name: CROSS BAY MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSS BAY 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: 21 May 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000048227
FEI/EIN Number 86-3983795

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

Address: 6312 LAKE SUNRISE DR., APOLLO BEACH, FL, 33572, US
Mail Address: 6312 LAKE SUNRISE DR., APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L'HOMMEDIEU RUSSELL President 6312 LAKE SUNRISE DR., APOLLO BEACH, FL, 33572
BRICK BUSINESS LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 6312 LAKE SUNRISE DR., APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2022-06-16 6312 LAKE SUNRISE DR., APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2022-06-16 BRICK BUSINESS LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-16 3413 W FLETCHER AVE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2023-01-20
STATEMENT OF FACT 2022-12-09
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-03-21
Domestic Profit 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State