Search icon

MARINA MILE SHIPYARD, INC. - Florida Company Profile

Company Details

Entity Name: MARINA MILE SHIPYARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINA MILE SHIPYARD, 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: 15 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000080872
FEI/EIN Number 650867101

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

Address: 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL, 33487, US
Mail Address: 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN BRUCE D President 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL, 33487
GODWIN BRUCE D Treasurer 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL, 33487
GODWIN BRUCE D Secretary 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL, 33487
GODWIN BRUCE D Agent 5255 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487
GODWIN BRUCE D Director 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-28 GODWIN, BRUCE D -
CHANGE OF MAILING ADDRESS 2004-04-29 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 5255 NORTH FEDERAL HIGHWAY, THIRD FLOOR, BOCA RATON, FL 33487 -
REINSTATEMENT 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000374979 TERMINATED 01022220065 33773 00156 2002-09-10 2022-09-19 $ 28,079.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000081160 LAPSED 01013520042 32777 01771 2002-02-18 2022-03-01 $ 85,874.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-10-07
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 2000-04-22
Name Change 1999-09-28
ANNUAL REPORT 1999-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State