Search icon

MD MARINE DETAILING, INC. - Florida Company Profile

Company Details

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

MD MARINE DETAILING, 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 Sep 1992 (33 years ago)
Date of dissolution: 22 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2003 (22 years ago)
Document Number: V65187
FEI/EIN Number 650391418

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

Address: 4700 W. PROSPECT RD, SUITE 115 OAK TREE PLAZA, FT LAUD, FL, 33301
Mail Address: PO BOX 936488, MARGATE, FL, 33093
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY MARTIN, L.L.C. Agent -
MARTIN, TERRY Director 1443 N.W 48TH TERR., COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-08 4700 W. PROSPECT RD, SUITE 115 OAK TREE PLAZA, FT LAUD, FL 33301 -
CHANGE OF MAILING ADDRESS 1997-04-22 4700 W. PROSPECT RD, SUITE 115 OAK TREE PLAZA, FT LAUD, FL 33301 -
REGISTERED AGENT NAME CHANGED 1993-04-19 TERRY MARTIN -
REGISTERED AGENT ADDRESS CHANGED 1993-04-19 1443 NW 48TH TERRACE, COCONUT CREEK, FL 33063 -

Documents

Name Date
Voluntary Dissolution 2003-08-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State