Search icon

MARINE ASSET RENTAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MARINE ASSET RENTAL SERVICE, 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: 27 Jun 1990 (35 years ago)
Date of dissolution: 23 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jul 2013 (12 years ago)
Document Number: P29969
FEI/EIN Number 061167647

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

Address: 201 MERRITT 7, NORWALK, CT, 06851
Mail Address: 201 MERRITT 7, NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
QUINDLEN TOM President 10 RIVERVIEW DRIVE, DANBURY, CT, 06810
Capozzi Christopher Treasurer 10 Riverview Drive, Danbury, CT, 06810
CHANG JOSEPHINE Secretary 201 MERRITT 7, NORWALK, CT, 06851
ANTHONY IANNINI Asst 201 MERRITT 7, NORWALK, CT, 06851
FONTANA RONALD Director 10 RIVERVIEW DRIVE, DANBURY, CT, 06810
BRASSER WILLIAM Vice President 201 MERRITT 7, NORWALK, CT, 06851
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 201 MERRITT 7, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2010-04-28 201 MERRITT 7, NORWALK, CT 06851 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 1200 SOUTH PINE ISLAND DRIVE, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2013-07-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State