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 |
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 |
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 | - |
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