Search icon

COMET MARINE CORP.

Company Details

Entity Name: COMET MARINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000050055
FEI/EIN Number 593458863
Address: 1005 MARINA DRIVE, TITUSVILLE, FL, 32796
Mail Address: 1005 MARINA DRIVE, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE R S Agent 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Director

Name Role Address
SKILLMAN DEAN Director 216 WEST WAYNE STREET, MAUMEE, OH, 435372125
SEMER JERRY L Director 1491 CHESAPEAKE AVE., NAPLES, FL, 34102

President

Name Role Address
SKILLMAN DEAN President 216 WEST WAYNE STREET, MAUMEE, OH, 435372125

Treasurer

Name Role Address
SEMER JERRY L Treasurer 1491 CHESAPEAKE AVE., NAPLES, FL, 34102

Vice President

Name Role Address
SEMER JERRY L Vice President 1491 CHESAPEAKE AVE., NAPLES, FL, 34102

Secretary

Name Role Address
PRICE RS Secretary 2640 GOLDEN GATE PARKWAY STE 315, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-04-27 1005 MARINA DRIVE, TITUSVILLE, FL 32796 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 1005 MARINA DRIVE, TITUSVILLE, FL 32796 No data
REINSTATEMENT 1999-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT AND NAME CHANGE 1998-10-01 COMET MARINE CORP. No data
NAME CHANGE AMENDMENT 1998-06-11 COMET HOLDINGS CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000231658 LAPSED 00-1669-CC COLLIER COUNTY 2002-04-24 2007-06-14 $15000.00 DELBERT & NANCY ACKERMAN, 5610 CYNTHIA LANE, NAPLES FLORIDA 34112

Documents

Name Date
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-27
REINSTATEMENT 1999-01-22
Amendment and Name Change 1998-10-01
Name Change 1998-06-11
Domestic Profit Articles 1997-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State