Search icon

OTTER MARINE CORPORATION - Florida Company Profile

Company Details

Entity Name: OTTER MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTTER MARINE CORPORATION 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: 09 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000046282
FEI/EIN Number 593317688

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

Address: 3265 US HIGHWAY 17, Green Cove Springs, FL, 32043, US
Mail Address: 1877 county road 209 B, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEUEN HARRY B President 3021 DOCTORS LAKE DR, ORANGE PARK, FL, 32073
MCEUEN HARRY B Director 3021 DOCTORS LAKE DR, ORANGE PARK, FL, 32073
McEuen Sandra R Vice President 3021 Doctors Lake Dr., Orange Park, FL
MCEUEN III HARRY B Agent 1877 county road 209 B, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 3265 US HIGHWAY 17, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2016-04-19 3265 US HIGHWAY 17, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1877 county road 209 B, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2002-09-17 MCEUEN III, HARRY B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000059463 TERMINATED 01020290074 10343 01319 2002-02-05 2007-02-14 $ 26,767.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State