Search icon

S.E. MARINE FUEL, INC. - Florida Company Profile

Company Details

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

S.E. MARINE FUEL, 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: 04 Apr 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000030733
FEI/EIN Number 650746318

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

Address: 2051 GRIFFIN RD, FT LAUDERDALE, FL, 33312, US
Mail Address: 5303 SW 118TH AVE, COOPER CITY, FL, 33330, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS ELLEN President 5303 SW 118TH AVE, COOPER CITY, FL, 33330
BASS S.L Secretary 5303 SW 118TH AVE, FORT LAUDERDALE, FL, 33330
BASS S.L Treasurer 5303 SW 118TH AVE, FORT LAUDERDALE, FL, 33330
BASS ELLEN Director 5303 SW 118TH AVE, COOPER CITY, FL, 33330
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 2051 GRIFFIN RD, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1998-05-18 2051 GRIFFIN RD, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-07-15
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-07-14
ANNUAL REPORT 1998-05-18
DOMESTIC PROFIT ARTICLES 1997-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State