Search icon

INTERNATIONAL MARINE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MARINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MARINE ENTERPRISES, 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: 31 Dec 1992 (32 years ago)
Date of dissolution: 26 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: P93000000090
FEI/EIN Number 593158124

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

Address: 17314 SW 103 PL, ARCHER, FL, 32618, US
Mail Address: PO BOX 697, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL SHERWOOD Director 17314 SW 103RD PL, ARHER, FL, 32618
MICHEL LISA Secretary 17314 SW 103RD PL, ARHER, FL, 32618
MICHEL LISA Agent 17314 SW 103RD PL, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 17314 SW 103 PL, ARCHER, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-04 17314 SW 103RD PL, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 1996-03-28 17314 SW 103 PL, ARCHER, FL 32618 -
REGISTERED AGENT NAME CHANGED 1996-03-28 MICHEL, LISA -
REINSTATEMENT 1994-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2012-01-26
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State