Search icon

ORANGE COVE MARINA, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE COVE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE COVE MARINA, 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: 28 Oct 1994 (31 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P94000079411
FEI/EIN Number 593275181

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

Address: 1630 Larchmont Ct, MERRITT ISLAND, FL, 32952, US
Mail Address: 1630 Larchmont Ct, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROGER S Director 1630 Larchmont Ct, MERRITT ISLAND, FL, 32952
SMITH ROGER S Agent 1630 Larchmont Ct, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2016-01-26 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1630 Larchmont Ct, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2002-05-28 SMITH, ROGER S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State