Search icon

FOSTER MARINE & COMPANY - Florida Company Profile

Company Details

Entity Name: FOSTER MARINE & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOSTER MARINE & COMPANY 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 Jun 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V43940
FEI/EIN Number 650347244

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

Address: 1050 NE DIXIE HWY, JENSEN BEACH, FL, 34957, US
Mail Address: 1050 NE DIXIE HWY, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER, KAREN Agent 301 NE ORCHARD AVE., PORT ST. LUCY, FL, 34983
FOSTER MARK W. E 301 N.E. ORCHARD ST, PT. ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 1050 NE DIXIE HWY, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 1997-05-14 1050 NE DIXIE HWY, JENSEN BEACH, FL 34957 -
REINSTATEMENT 1994-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 1994-11-14 301 NE ORCHARD AVE., PORT ST. LUCY, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State