Search icon

MARINE ACCOMMODATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MARINE ACCOMMODATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE ACCOMMODATIONS, 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: 16 Jan 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S25422
FEI/EIN Number 593075780

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

Address: 3830 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: 3830 WILLIAMSBURG PARK BLVD, #7, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE TED President 4076 MIZNER COURT, JACKSONVILLE, FL, 32256
COPE EDWARD J Agent 3830 WILLIAMSBURG PARK BLVD #7, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-26 3830 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 3830 WILLIAMSBURG PARK BLVD #7, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2001-04-26 COPE, EDWARD J -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 3830 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL 32257 -
REINSTATEMENT 1995-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000322663 LAPSED 0212897CA41 MIAMI-DADE CIRCUIT COURT 2002-08-07 2007-08-14 $15524.21 CALLENBERG ENGINEERING, INC., 2010 NORTH MIAMI AVENUE, MIAMI, FLORIDA, 33127
J02000223093 LAPSED 02-02643-CC DUVAL COUNTY COURT 2002-05-17 2007-06-10 $5692.46 THE FREEMAN COMPANIES, PO BOX 650036, DALLAS TX 75235
J03900010202 LAPSED 01-03080 CA/DIV:CV-D IN CIR CRT IN AND FOR DUVAL CO 2001-07-31 2008-09-25 $21116.63 PALMER HALL FLOORS, INC, 4565 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
J01000008256 LAPSED 98-05244-CA FOURTH JUDICIAL CIRCUIT 2001-05-10 2006-10-16 $86,498.23 INTERNATIONAL SHIP REPAIR & MARINE SERVICES, INC., 1616 PENNY STREET, TAMPA, FL 33605

Documents

Name Date
Off/Dir Resignation 2001-08-14
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State