Search icon

FORT LAUDERDALE MARINE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE MARINE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT LAUDERDALE MARINE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: P97000010582
FEI/EIN Number 650736302

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

Address: 900 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 900 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSEN SELVIN M President 900 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316
PASSEN SELVIN M Director 900 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316
BARTLE CHRISTOPHER H Agent 900 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 900 SE 3RD AVENUE, SUITE 202, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-01-19 900 SE 3RD AVENUE, SUITE 202, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 900 SE 3RD AVENUE, SUITE 202, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 BARTLE, CHRISTOPHER H -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State