Search icon

AMERICAN MARINE, INC. - Florida Company Profile

Company Details

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

AMERICAN 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: 31 Dec 1996 (28 years ago)
Date of dissolution: 28 Nov 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: P96000104518
FEI/EIN Number 593424899

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

Address: 401 SHEARER BLVD, COCOA, FL, 32922
Mail Address: 401 SHEARER BLVD, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHLEBER JEFFRY H Chief Financial Officer 308 PLUM ST, CARMI, IL, 62821
HARMON BILL Director 609 NEWPORT LN, CARMI, IL, 62821
PEARCE H PHIL Director 1276 CO RD 1450 E, CARMI, IL, 62821
PEARCE JEFF L Vice President 2266 BRIGHTWOOD CIRCLE, ROCKLEDGE, FL, 33955
WILSON DONALD L Director 1434 CO RD 750 E, CARMI, IL, 62821
CANTRELL JEFF President 1971 HWY 14, CROSSVILLE, IL, 62827
PEARCE JEFF Agent 401 SHEARER BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
MERGER 2011-11-28 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ELASTEC, INC.. MERGER NUMBER 700000117827
AMENDMENT 2007-03-12 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-03-21 PEARCE, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 401 SHEARER BLVD, COCOA, FL 32922 -

Documents

Name Date
Merger 2011-11-28
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-28
Amendment 2007-03-12
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-17
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State