Search icon

MARINER'S COVE MARINA, INC.

Company Details

Entity Name: MARINER'S COVE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1991 (33 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: V01888
FEI/EIN Number 59-3098919
Address: 5018 31ST AVENUE SOUTH, GULFPORT, FL 33707
Mail Address: 5018 31ST AVENUE SOUTH, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Diane, Steinke Agent 308 10 Ave. East, Palmetto, FL 34221

President

Name Role Address
Steinke, Diane President 308 10 Ave East, Palmetto, FL 34221

Secretary

Name Role Address
Steinke, Diane Secretary 308 10 Ave East, Palmetto, FL 34221

Treasurer

Name Role Address
Steinke, Diane Treasurer 308 10 Ave East, Palmetto, FL 34221

Vice President

Name Role Address
STEINKE, JAMES D Vice President 240 N. Julia Circle, St.Pete Beach, FL 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-14 Diane, Steinke No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 308 10 Ave. East, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2013-03-22 5018 31ST AVENUE SOUTH, GULFPORT, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 5018 31ST AVENUE SOUTH, GULFPORT, FL 33707 No data

Documents

Name Date
Voluntary Dissolution 2023-11-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State