Search icon

THE MARITIME GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MARITIME GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MARITIME GROUP, 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000014036
FEI/EIN Number 650026002

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

Address: 267 AIRPORT RD. SOUTH, NAPLES, FL, 34104, US
Mail Address: 267 AIRPORT RD. SOUTH, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE J. LEE President 267 AIRPORT RD. SOUTH, NAPLES, FL, 34104
LITTLE J. LEE Director 267 AIRPORT RD. SOUTH, NAPLES, FL, 34104
LITTLE J. LEE Agent 267 AIRPORT RD. SOUTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 267 AIRPORT RD. SOUTH, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2008-04-28 267 AIRPORT RD. SOUTH, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 267 AIRPORT RD. SOUTH, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State