Search icon

SPECIALTY MARINE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY MARINE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY MARINE PRODUCTS, 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: 07 Oct 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000080714
FEI/EIN Number 593266415

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

Address: 205 SR 207, ST AUGUSTINE, FL, 32095, US
Mail Address: 205 SR 207, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN MICHAEL R Agent 205 S R 207, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-03 205 S R 207, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2002-03-03 FREEMAN, MICHAEL R -
REINSTATEMENT 1998-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 205 SR 207, ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 1996-06-25 205 SR 207, ST AUGUSTINE, FL 32095 -
REINSTATEMENT 1995-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000017640 LAPSED 1000000003212 2131 1251 2004-02-02 2024-02-18 $ 41,434.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J02000240014 TERMINATED 01021570013 01769 00325 2002-06-10 2007-06-19 $ 33,203.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
Off/Dir Resignation 2004-01-29
Off/Dir Resignation 2004-01-13
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-03-04
ANNUAL REPORT 1996-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State