Search icon

E-Z MARINE SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: E-Z MARINE SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-Z MARINE SUPPLY 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: 24 May 1993 (32 years ago)
Date of dissolution: 28 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: P93000037453
FEI/EIN Number 650412892

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

Address: 2513 SUMMIT BLVD, WEST PALM BEACH, FL, 33406
Mail Address: 2513 SUMMIT BLVD, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIESAN MARVIN J Director 1195 S CONGRESS AVE, WEST PALM BEACH, FL, 33406
GRIESAN MARVIN J Agent 2513 SUMMIT BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 2513 SUMMIT BLVD, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2005-05-02 2513 SUMMIT BLVD, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 2513 SUMMIT BLVD, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2006-12-28
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State