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 |
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 |
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 | - | - |
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 |
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