Search icon

FULL CIRCLE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: FULL CIRCLE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FULL CIRCLE MARINE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Mar 1992 (33 years ago)
Date of dissolution: 01 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 1998 (27 years ago)
Document Number: V18186
FEI/EIN Number 65-0315166

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

Address: 2721 WEST GULF DRIVE, UNIT 105, SANIBEL, FL 33957-5906
Mail Address: 2721 WEST GULF DRIVE, UNIT 105, SANIBEL, FL 33957-5906
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, CALVIN J. Director 2721 W. GULF DR. #105, SANIBEL, FL
ANDERSON, CALVIN J. Vice President 2721 W. GULF DR. #105, SANIBEL, FL
ANDERSON, CALVIN J. Secretary 2721 W. GULF DR. #105, SANIBEL, FL
ANDERSON, CALVIN J. Treasurer 2721 W. GULF DR. #105, SANIBEL, FL
EMMERICH, RICHARD Director 7302 CLAREDON DR., EDINA, MN
EMMERICH, RICHARD President 7302 CLAREDON DR., EDINA, MN
WINESETT, ROBERT A. Agent 2248 FIRST ST., FT. MYERS, FL 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-01 2721 WEST GULF DRIVE, UNIT 105, SANIBEL, FL 33957-5906 -
CHANGE OF MAILING ADDRESS 1993-03-01 2721 WEST GULF DRIVE, UNIT 105, SANIBEL, FL 33957-5906 -

Documents

Name Date
Voluntary Dissolution 1998-05-01
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State