Search icon

SOUTHERN MARINE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MARINE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN MARINE ELECTRIC, 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: 11 Oct 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000072160
FEI/EIN Number 650452491

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

Address: 58 NE 7TH STREET, MIAMI, FL, 33132
Mail Address: 58 NE 7TH STREET, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENSTINE TAMMY Secretary 1795 DAYTONIA ROAD, MIAMI, FL, 33141
BLUMENSTINE TAMMY Treasurer 1795 DAYTONIA ROAD, MIAMI, FL, 33141
BLUMENSTINE MARC L President 58 NE 7TH STREET, MIAMI, FL, 33132
BLUMENSTINE MARC L Vice President 58 NE 7TH STREET, MIAMI, FL, 33132
BLUMENSTINE TAMMY Agent 58 NE 7TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-22 - -
REGISTERED AGENT NAME CHANGED 2000-11-22 BLUMENSTINE, TAMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2001-09-21
Off/Dir Resignation 2001-03-21
REINSTATEMENT 2000-11-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-06-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-09-04
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State