Entity Name: | MARINA VISTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P27715 |
FEI/EIN Number |
581871561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6892 S. YOSEMITE COURT, SUITE 2-105, CENTENNIAL, CO, 80112, US |
Mail Address: | 6892 S. YOSEMITE COURT, SUITE 2-105, CENTENNIAL, CO, 80112, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MALAS MOHANNAD | President | 31591 BLUFF DR, LAGUNA BEACH, CA, 92651 |
MALAS MOHANNAD | Director | 31591 BLUFF DR, LAGUNA BEACH, CA, 92651 |
MALAS MOHANNAD | Secretary | 31591 BLUFF DR, LAGUNA BEACH, CA, 92651 |
MALAS MOHANNAD | Treasurer | 31591 BLUFF DR, LAGUNA BEACH, CA, 92651 |
CADENHEAD LAW FIRM | Agent | 543 HARBOR BLVD., STE. 501, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-21 | 6892 S. YOSEMITE COURT, SUITE 2-105, CENTENNIAL, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2006-08-21 | 6892 S. YOSEMITE COURT, SUITE 2-105, CENTENNIAL, CO 80112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-08 | 543 HARBOR BLVD., STE. 501, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-08 | CADENHEAD LAW FIRM | - |
REINSTATEMENT | 2003-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-08-21 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-04-22 |
Reg. Agent Resignation | 2005-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State