Search icon

MARITIME SALES, INC. - Florida Company Profile

Company Details

Entity Name: MARITIME SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARITIME 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: 26 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000094117
FEI/EIN Number 593608117

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

Address: 1280 WISPER RUN COURT, LUTZ, FL, 33558-5117, US
Mail Address: 1280 WISPER RUN COURT, LUTZ, FL, 33558-5117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL WILLIAM S Chairman 1280 WISPER RUN COURT, LUTZ, FL, 33549
RUSSELL WILLIAM S Director 1280 WISPER RUN COURT, LUTZ, FL, 33549
RUSSELL WILLIAM S Agent 1280 WISPER RUN COURT, LUTZ, FL, 335585117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 1280 WISPER RUN COURT, LUTZ, FL 33558-5117 -
CHANGE OF MAILING ADDRESS 2011-02-08 1280 WISPER RUN COURT, LUTZ, FL 33558-5117 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-20 1280 WISPER RUN COURT, LUTZ, FL 33558-5117 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State