Search icon

SEVEN MILE MARINA, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN MILE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN MILE MARINA, 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: 27 May 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000039158
FEI/EIN Number 650411992

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

Address: 1090 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: P.O. BOX 500967, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITOLA DAN I President 1090 OVERSEAS HIGHWAY, MARATHON, FL, 33050
MITOLA MARTHA A Secretary 1090 OVERSEAS HIGHWAY, MARATHON, FL, 33050
MITOLA DAN J Agent 1090 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1998-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-12 - -
CHANGE OF MAILING ADDRESS 1995-10-12 1090 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-03-02
REINSTATEMENT 1999-02-16
REINSTATEMENT 1998-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State