Search icon

MARINA DEVELOPERS OF WEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MARINA DEVELOPERS OF WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINA DEVELOPERS OF WEST FLORIDA, 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 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000094794
FEI/EIN Number 593477948

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

Address: 297 W James Lee blvd, crestview, FL, 32536, US
Mail Address: 297 W James Lee blvd, crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIZER W. TODD Director 297 W James Lee blvd, Crestview, FL, 32536
SCHWEIZER W. TODD Agent 297 W James Lee blvd, crestview, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 297 W James Lee blvd, crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2013-04-29 297 W James Lee blvd, crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 297 W James Lee blvd, crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SCHWEIZER, W. TODD -
CANCEL ADM DISS/REV 2004-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000132971 LAPSED 2008 CA 006443 CIRCUIT COURT OKALOOSA COUNTY 2015-10-28 2021-02-23 $7,514,930.09 HAN1198, LLC, 155 MIDDLE PLANTATION LANE, GULF BREEZE, FL 32561
J14000745827 TERMINATED 1000000634668 OKALOOSA 2014-05-30 2034-06-17 $ 2,212.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000491505 TERMINATED 1000000601539 OKALOOSA 2014-03-26 2034-05-01 $ 453.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State