Search icon

MARCO ISLAND SEA EXCURSIONS, INC. - Florida Company Profile

Company Details

Entity Name: MARCO ISLAND SEA EXCURSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO ISLAND SEA EXCURSIONS, 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: 13 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000100956
FEI/EIN Number 593415838

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

Address: 8515 MYSTIC GREEN WAY, UNIT 102, NAPLES, FL, 34113
Mail Address: P.O BOX 500, MARCO ISLAND, FL, 34146
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUDRY EMIL G Agent 8515 MYSTIC GREEN WAY, NAPLES, FL, 34113
BEAUDRY EMIL G President 8515 MYSTIC GREEN WAY, UNIT 102, MARCO ISLAND, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 8515 MYSTIC GREEN WAY, UNIT 102, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 8515 MYSTIC GREEN WAY, UNIT 102, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2007-07-16 8515 MYSTIC GREEN WAY, UNIT 102, NAPLES, FL 34113 -
REINSTATEMENT 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-05-14 BEAUDRY, EMIL G -
REINSTATEMENT 1999-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State