Search icon

MARTY'S MOBILE MARINE SERVICE, INC.

Company Details

Entity Name: MARTY'S MOBILE MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 1999 (25 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: P99000091785
FEI/EIN Number 593602119
Address: 2279 N. Reynolds Ave., crystalriver, FL, 34428, US
Mail Address: 2279 N. Reynolds Ave., crystalriver, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PFEIFER MARTIN J Agent 6099 OVERSEAS HWY 54 EAST, MARATHON, FL, 33050

President

Name Role Address
PFEIFER MARTIN J President 6099 OVERSEAS HWY 54 EAST, MARATHON, FL, 33050

Director

Name Role Address
PFEIFER MARTIN J Director 6099 OVERSEAS HWY 54 EAST, MARATHON, FL, 33050

Treasurer

Name Role Address
PFEIFER MARTIN J Treasurer 6099 OVERSEAS HWY 54 EAST, MARATHON, FL, 33050

Vice President

Name Role Address
PFEIFER CONNIE Vice President 6099 OVERSEAS HWY, MARATHON, FL, 33050

Secretary

Name Role Address
WIMMER MICKEY Secretary 328 HARBOR RIDGE DR., Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 2279 N. Reynolds Ave., crystalriver, FL 34428 No data
CHANGE OF MAILING ADDRESS 2022-06-01 2279 N. Reynolds Ave., crystalriver, FL 34428 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-02 6099 OVERSEAS HWY 54 EAST, 54 EAST, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State