Search icon

MARINE TECH SERVICES, INC. - Florida Company Profile

Company Details

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

MARINE TECH SERVICES, 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 Sep 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S83282
FEI/EIN Number 650317878

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

Address: 2655 N OCEAN D, SINGER ISLAND, FL, 33404, US
Mail Address: 7886 SW ELLIPSE WAY, STUART, FL, 34997, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE CRAIG D President 7886 SW ELLIPSE WAY, STUART, FL, 34997
MCKEE CRAIG D Secretary 7886 SW ELLIPSE WAY, STUART, FL, 34997
MCKEE CRAIG D Agent 7886 SW ELLIPSE WAY, STUART, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 2655 N OCEAN D, SINGER ISLAND, FL 33404 -
CANCEL ADM DISS/REV 2005-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-20 7886 SW ELLIPSE WAY, STUART, FL 33404 -
CHANGE OF MAILING ADDRESS 2005-09-20 2655 N OCEAN D, SINGER ISLAND, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1998-02-10 MCKEE, CRAIG D -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1993-03-23 MARINE TECH SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004804 LAPSED 50-2005CC 013348XXXXM 15TH JUD CIR CRT PALM BCH CTY 2006-03-20 2011-04-03 $8187.68 HERTZ EQUIPMENT RENTAL CORPORATION, P.O. BOX 26360, OKLAHOMA CITY, OK 73126
J05900003673 LAPSED 502004CA007863XXXXMBA 15TH JUD CIR PALM BEACH CTY 2005-02-14 2010-02-21 $306393.41 1ST UNITED BANK, 741 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408
J04900023637 LAPSED 2004-CA-006409-AA PALM BEACH COUNTY COURT 2004-10-18 2009-11-01 $86847.36 BANKERS INSURANCE COMPANY A FLORIDA CORPORATION, 360 CENTRAL AVE, SAINT PETERSBURG, FL 33701
J04900020945 LAPSED SC 04-5613 RE PALM BEACH CO CRT CO CIVIL 2004-08-20 2009-09-13 $2732.05 PAVER SYSTEMS, LLC, 7167 INTERPACE ROAD, WEST PALM BEACH, FL 33407

Documents

Name Date
ANNUAL REPORT 2006-06-02
REINSTATEMENT 2005-09-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State