Search icon

TANGERINE MARINE CORPORATION - Florida Company Profile

Company Details

Entity Name: TANGERINE MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANGERINE MARINE CORPORATION 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: 28 Mar 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000024841
Address: 6817 NORTON AVE., STE. 3, WEST PALM BEACH, FL, 33405
Mail Address: 6817 NORTON AVE., STE. 3, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH WILLIAM Director 647 INDIAN BEACH LANE, SARASOTA, FL, 33234
CLABAUGH JAMES E Treasurer 390 GULF OF MEXICO DRIVE, LONGBOAT, FL, 34228
CLABAUGH JAMES E Director 390 GULF OF MEXICO DRIVE, LONGBOAT, FL, 34228
METTE ROBERT R Director 6817 NORTON AVE., STE. 3, WEST PALM BEACH, FL, 33405
MCCULLOUGH WILLIAM Vice President 647 INDIAN BEACH LANE, SARASOTA, FL, 33234
METTE CHRISTINE M Secretary 6817 NORTON AVE., STE. 3, WEST PALM BEACH, FL, 33405
METTE ROBERT R Agent 6817 NORTON AVE., STE. 3, WEST PALM BEACH, FL, 33405
METTE ROBERT R President 6817 NORTON AVE., STE. 3, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State