Entity Name: | SARAH MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARAH MARINE, 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: | 16 Aug 1995 (30 years ago) |
Date of dissolution: | 10 Feb 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2009 (16 years ago) |
Document Number: | P95000063510 |
FEI/EIN Number |
593333536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11618 N KAYAK PT., INGLIS, FL, 34449 |
Mail Address: | PO BOX 1124, CRYSTAL RIVER, FL, 34423 |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON ALLEN G | President | 11618 N KAYAK PT., INGLIS, FL, 34449 |
HENDERSON ALLEN G | Director | 11618 N KAYAK PT., INGLIS, FL, 34449 |
HENDERSON ALLEN G | Agent | 11618 N KAYAK PT., INGLIS, FL, 34449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 11618 N KAYAK PT., INGLIS, FL 34449 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 11618 N KAYAK PT., INGLIS, FL 34449 | - |
CHANGE OF MAILING ADDRESS | 1999-04-19 | 11618 N KAYAK PT., INGLIS, FL 34449 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000010564 | LAPSED | 11-2759-CA-B | CIRCUIT MARION | 2011-12-08 | 2017-01-06 | $47,873.22 | TRUSTEN DRAKE, PO BOX 1238, OCALA, FL 34478 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-02-10 |
Off/Dir Resignation | 2008-07-17 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-17 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-10 |
ANNUAL REPORT | 2001-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State