Search icon

MARINE DESIGNS ENTERPRISE INC.

Company Details

Entity Name: MARINE DESIGNS ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000063309
FEI/EIN Number 593207455
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

Agent

Name Role Address
BURLINSON JOHN R Agent 4245 IRON GATE COURT, SANFORD, FL, 32773

President

Name Role Address
BURLINSON JOHN R. President 4245 IRON GATE COURT, SANFORD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 1270 BELLE AVE, 110, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 1994-08-15 1270 BELLE AVE, 110, WINTER SPRINGS, FL 32708 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State