Search icon

MARITIME ARTIFACTS CORP. - Florida Company Profile

Company Details

Entity Name: MARITIME ARTIFACTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARITIME ARTIFACTS CORP. 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: 03 Mar 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000017688
FEI/EIN Number 650560665

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

Address: C/O DAVID FOSTER, 102 SUN FISH LN, JUPITER, FL, 33477, US
Mail Address: C/O JIM DOHERTY, 1695 LAKE COOK RD, #328, HIGHLAND PARK, IL, 60035, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALKS HOWARD D President 249 TRADEWIND RD, PALM BEACH, FL, 33480
TALKS HOWARD D Director 249 TRADEWIND RD, PALM BEACH, FL, 33480
MORRIS DOUGLAS P Director 515 RED CYPRESS, CARY, IL, 60013
DOHERTY JAMES Director 1695 LAKE COOK RD. #328, HIGHLAND PARK, IL, 60035
DOHERTY JAMES Secretary 1695 LAKE COOK RD. #328, HIGHLAND PARK, IL, 60035
DOHERTY JAMES Treasurer 1695 LAKE COOK RD. #328, HIGHLAND PARK, IL, 60035
JOHNSON BRUCE Director 2200 N. POLASKI RD., CHICAGO, IL, 60639
PATIENCE JOHN Director 29 INDIAN HILL RD, WINNETKA, IL, 60093
IGOE JOHN G Agent C/O EDWARDS & ANGELL, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-09 C/O DAVID FOSTER, 102 SUN FISH LN, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 1998-09-09 C/O DAVID FOSTER, 102 SUN FISH LN, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 1997-05-19 IGOE, JOHN G -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 C/O EDWARDS & ANGELL, 250 ROYAL PALM WAY, PALM BEACH, FL 33480 -
NAME CHANGE AMENDMENT 1995-08-31 MARITIME ARTIFACTS CORP. -

Documents

Name Date
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-09-09
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-07-16
DOCUMENTS PRIOR TO 1997 1995-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State