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 |
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 |
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 | - |
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 |
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