Search icon

BRUCE MARINE INC. - Florida Company Profile

Company Details

Entity Name: BRUCE MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE MARINE 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: 18 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: P98000025981
FEI/EIN Number 650827442

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

Address: 241 NEWPORT O, DEERFIELD BEACH, FL, 33442
Mail Address: 241 NEWPORT O, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER BRUCE S President 241 NEWPORT O, DEERFIELD BEACH, FL, 33442
BUTLER BRUCE SCOTT Agent 241 NEWPORT O, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-06 - -
REGISTERED AGENT NAME CHANGED 2023-01-06 BUTLER, BRUCE SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 241 NEWPORT O, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 241 NEWPORT O, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2001-05-14 241 NEWPORT O, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000526832 TERMINATED 1000000936913 BROWARD 2022-11-10 2042-11-16 $ 1,574.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J06000197439 TERMINATED 1000000032904 42656 119 2006-08-24 2011-08-30 $ 7,184.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J03000071664 TERMINATED 01030090017 34492 01708 2003-01-30 2023-02-14 $ 1,286.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096
J05000003860 TERMINATED 01030090017 34492 1708 2003-01-30 2025-01-12 $ 1,377.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2024-01-27
REINSTATEMENT 2023-01-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State