Search icon

INITIAL MARINE CORPORATION - Florida Company Profile

Company Details

Entity Name: INITIAL MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INITIAL MARINE CORPORATION 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 16 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: P99000110250
FEI/EIN Number 593615643

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

Address: 650 HICKMAN CIRCLE, SANFORD, FL, 32771
Mail Address: 650 HICKMAN CIRCLE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPP STEVEN Director 650 HICKMAN CIRCLE, SANFORD, FL, 32771
STEPP STEVE Agent 650 HICKMAN CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-12 STEPP, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 650 HICKMAN CIRCLE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 650 HICKMAN CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2003-03-13 650 HICKMAN CIRCLE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001009058 LAPSED 03-CA-952-15-G CIRCUIT COURT SEMINOLE COUNTY 2009-03-10 2014-03-26 $20,000.00 SCOTT MCCORMICK, 210 YORKVILLE PLACE, DEBARY, FL 32713
J03000296527 TERMINATED 03-05234-3F1, ADV. 03-321 BANKRUPTCY COURT, M.D. FLA. 2003-11-17 2008-11-26 $59,584.00 KEITH EICKERT POWER PRODUCTS, LLC, 11 INDUSTRY DRIVE, PALM COAST, FLORIDA 32137

Documents

Name Date
Voluntary Dissolution 2009-11-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State