Search icon

MARINE X-TREME SALES, INC. - Florida Company Profile

Company Details

Entity Name: MARINE X-TREME SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE X-TREME SALES, 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: 07 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000050940
FEI/EIN Number 650925278

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

Address: 1366 S FEDERAL HWY, POMPANO BEACH, FL, 33062, US
Mail Address: 1366 S FEDERAL HWY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO HECTOR L President 18201 N.W. 16 ST, HOLLYWOOD, FL, 33029
RIVERO HECTOR L Director 18201 N.W. 16 ST, HOLLYWOOD, FL, 33029
AVILA BELKYS Agent 4920 SW 168TH AVENUE, FT. LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-03-01 1366 S FEDERAL HWY, POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2006-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 1366 S FEDERAL HWY, POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1999-06-22 - -

Documents

Name Date
REINSTATEMENT 2009-07-22
Off/Dir Resignation 2007-12-12
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-11
Amendment 1999-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State