Search icon

MARINE MANAGEMENT YACHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARINE MANAGEMENT YACHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE MANAGEMENT YACHT SERVICES, 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: 02 Oct 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: P97000085905
FEI/EIN Number 650787156

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

Mail Address: P.O. BOX 1171, NAPLES, FL, 34106
Address: 3007 70TH STREET S.W., NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUMBER MICHAEL A President 3007 70TH STREET S.W., NAPLES, FL, 34105
MCCUMBER MICHAEL A Agent 3007 70TH STREET S.W., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 3007 70TH STREET S.W., NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 3007 70TH STREET S.W., NAPLES, FL 34105 -
CANCEL ADM DISS/REV 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-07-01 3007 70TH STREET S.W., NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2002-07-01 MCCUMBER, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State