Search icon

MARLIN PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: MARLIN PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLIN PRODUCTS 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: 02 Oct 1995 (30 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P95000076892
FEI/EIN Number 650624923

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

Address: 4770 BISCAYNE BLVD, STE 580, MIAMI, FL, 33137
Mail Address: 4770 BISCAYNE BLVD, STE 580, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENKLER DONALD President 4770 BISCAYNE BLVD #580, MIAMI, FL, 33137
SCHENKLER DONALD Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
CANCEL ADM DISS/REV 2004-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 4770 BISCAYNE BLVD, STE 580, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2004-04-26 4770 BISCAYNE BLVD, STE 580, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 4770 BISCAYNE BLVD, STE 580, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13422159 0418800 1974-07-24 1695 W 32ND PLACE, Hialeah, FL, 33012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-07-29
Abatement Due Date 1974-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-07-29
Abatement Due Date 1974-09-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-07-29
Abatement Due Date 1974-09-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-07-29
Abatement Due Date 1974-09-12
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-07-29
Abatement Due Date 1974-09-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-07-29
Abatement Due Date 1974-09-12
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-07-29
Abatement Due Date 1974-09-12
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-07-29
Abatement Due Date 1974-09-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-07-29
Abatement Due Date 1974-08-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-07-29
Abatement Due Date 1974-08-03
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State