Search icon

MARINE POWER CORPORATION - Florida Company Profile

Company Details

Entity Name: MARINE POWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE POWER CORPORATION 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: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000039481
FEI/EIN Number APPLIED FOR

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

Address: 80 EMERALD COURT, SATELLITE BEACH, FL, 32937
Mail Address: 80 EMERALD COURT, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB DOUGLAS A President 241 7TH AVE., INDIALANTIC, FL, 32903
COBB DOUGLAS A Treasurer 241 7TH AVE., INDIALANTIC, FL, 32903
COBB DOUGLAS A Director 241 7TH AVE., INDIALANTIC, FL, 32903
ADAMS ROBERT A Vice President 80 EMERALD COURT, SATELLITE BEACH, FL, 32937
ADAMS ROBERT A Secretary 80 EMERALD COURT, SATELLITE BEACH, FL, 32937
ADAMS ROBERT A Director 80 EMERALD COURT, SATELLITE BEACH, FL, 32937
LEGNOS PETER J Director 358 WEST SHORE AVE., GROTON, CT, 06340
ADAMS ROBERT A Agent 80 EMERALD COURT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State