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 |
Name | Role | Address |
---|---|---|
BURLINSON JOHN R | Agent | 4245 IRON GATE COURT, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
BURLINSON JOHN R. | President | 4245 IRON GATE COURT, SANFORD, FL |
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 |
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 Feb 2025
Sources: Florida Department of State