Entity Name: | MID LANTIC MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID LANTIC MARINE, 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: | 24 Mar 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P94000022879 |
FEI/EIN Number |
650481272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 381 SE 1 AV, POMPANO BEACH, FL, 33060, US |
Mail Address: | 381 SE 1 AV, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER GEORGE E | Director | 2781 NE 9TH ST, POMPANO BEACH, FL, 33062 |
WALKER GEORGE E | Agent | 381 SE 1 AV, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 381 SE 1 AV, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 381 SE 1 AV, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 381 SE 1 AV, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-04 | WALKER, GEORGE ESR | - |
REINSTATEMENT | 1999-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000246375 | LAPSED | 01-012086 CACE 14 | BROWARD COUNTY CIRCUIT COURT | 2002-02-15 | 2007-06-24 | $967,878.70 | AFFORDABLE DEALER SERVICES, INC., P.O. BOX 17162, CLEARWATER, FL 33762 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State