Entity Name: | MARINE DESIGNS ENTERPRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINE DESIGNS ENTERPRISE 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: | 10 Sep 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P93000063309 |
FEI/EIN Number |
593207455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 BELLE AVE, 110, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 2902 STONEWALL PLACE, SUITE 100, SANFORD, FL, 32773, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURLINSON JOHN R. | President | 4245 IRON GATE COURT, SANFORD, FL |
BURLINSON JOHN R | Agent | 4245 IRON GATE COURT, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-08 | 1270 BELLE AVE, 110, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 1994-08-15 | 1270 BELLE AVE, 110, WINTER SPRINGS, FL 32708 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000094435 | LAPSED | 02-SC-2613-19-Z | SEMINOLE COUNTY COURT | 2002-09-20 | 2008-03-06 | $5119.50 | GERALD MACKALL, 1891 HIGH STREET, LONGWOOD, FL 32750 |
J03000094427 | LAPSED | 02-SC-2614-19-Z | CNTY CRT SEMINOLE CNTY | 2002-09-20 | 2008-03-06 | $4,119.50 | GERALD MACKALL, 1891 HIGH STREET, LONGWOOD FL 32750 |
Name | Date |
---|---|
Off/Dir Resignation | 2002-07-18 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State