Search icon

MARINER COVE MARINA, INC.

Company Details

Entity Name: MARINER COVE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000023971
FEI/EIN Number 59-3232203
Address: 12478 MASTERS RIDGE, JACKSONVILLE, FL 32225
Mail Address: 12478 MASTERS RIDGE, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WEST, ALICE S Agent 11342 SKIMMER CT., JACKSONVILLE, FL 32225

Director

Name Role Address
WILLIAMS, ANDREW H Director 12478 MASTERS RIDGE, JACKSONVILLE, FL 32225

Secretary

Name Role Address
WEST, ALICE S Secretary 11342 SKIMMER CT, JACKSONVILLE, FL

Treasurer

Name Role Address
WEST, ALICE S Treasurer 11342 SKIMMER CT, JACKSONVILLE, FL

President

Name Role Address
WILLIAMS, ANDREW H President 12487 MASTERS RIDGE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 11342 SKIMMER CT., JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 12478 MASTERS RIDGE, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2000-03-24 12478 MASTERS RIDGE, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State