Search icon

MAYPORT CHARTER BOAT KING NEPTUNE, INC. - Florida Company Profile

Company Details

Entity Name: MAYPORT CHARTER BOAT KING NEPTUNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYPORT CHARTER BOAT KING NEPTUNE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2002 (22 years ago)
Document Number: P95000032794
FEI/EIN Number 593319959

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

Address: 9125 Woodsman Cove Lane, Jacksonville, FL, 32226, US
Mail Address: 9125 Woodsman Cove Lane, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS MARTIN S President 9125 Woodsman Cove Lane, Jacksonville, FL, 32226
REYNOLDS MARTIN S Agent 9125 Woodsman Cove Lane, Jacksonville, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 9125 Woodsman Cove Lane, Jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2021-03-21 9125 Woodsman Cove Lane, Jacksonville, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 9125 Woodsman Cove Lane, Jacksonville, FL 32226 -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-02-28 REYNOLDS, MARTIN S -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State