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 |
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 | - |
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 | - |
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