Search icon

MARINE FUEL CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: MARINE FUEL CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE FUEL CLEANING, 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: 10 May 1996 (29 years ago)
Date of dissolution: 14 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2006 (19 years ago)
Document Number: P96000041993
FEI/EIN Number 593377954

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

Address: 2727 LAGOON KNOLL DRIVE, PANAMA CITY, FL, 32417, US
Mail Address: P O BOX 9181, PANAMA CITY, FL, 32417, US
ZIP code: 32417
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEFFREY L Agent 101 SEACLUSION CRL, PANAMA CITY BEACH, FL, 32413
SMITH JEFFREY L President PO BOX 9181, PANAMA CITY, FL, 32417

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 101 SEACLUSION CRL, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 2727 LAGOON KNOLL DRIVE, PANAMA CITY, FL 32417 -
CHANGE OF MAILING ADDRESS 1999-04-26 2727 LAGOON KNOLL DRIVE, PANAMA CITY, FL 32417 -
REGISTERED AGENT NAME CHANGED 1999-04-26 SMITH, JEFFREY L -

Documents

Name Date
Voluntary Dissolution 2006-04-14
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State