Search icon

MARLIN YACHT MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: MARLIN YACHT MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLIN YACHT MANUFACTURING, 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: 26 Mar 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000022920
FEI/EIN Number 650403776

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

Address: 22191 Powerline Road 28C, Boca Raton, FL, 33433, US
Mail Address: 22191 Powerline Road 28C, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gismondi Angela Director 22191 Powerline Road 28C, Boca Raton, FL, 33433
Gismondi Angela President 22191 Powerline Road 28C, Boca Raton, FL, 33433
Gismondi Angela Secretary 22191 Powerline Road 28C, Boca Raton, FL, 33433
Gismondi Angela Treasurer 22191 Powerline Road 28C, Boca Raton, FL, 33433
GISMONDI ANGELA Agent 22191 Powerline Road 28C, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 GISMONDI, ANGELA -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-09-02 - -
VOLUNTARY DISSOLUTION 2021-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 22191 Powerline Road 28C, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-06-09 22191 Powerline Road 28C, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 22191 Powerline Road 28C, Boca Raton, FL 33433 -
AMENDMENT 2018-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000614982 LAPSED CACE10038110 BROWARD COUNTY CIRCUIT COURT 2017-05-23 2023-08-30 $169,482.10 ALEX NICHOLS, 2308 SUNRISE KEY BOULEVARD, FORT LAUDERDALE, FLORIDA 33304

Documents

Name Date
REINSTATEMENT 2022-04-29
Revocation of Dissolution 2021-09-02
VOLUNTARY DISSOLUTION 2021-07-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
Amendment 2018-11-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State