Search icon

SABRE MARINE, INC. - Florida Company Profile

Company Details

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

SABRE MARINE, 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: V73402
FEI/EIN Number 593156449

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

Address: 123 McGriff Street NE, FT WALTON BEACH, FL, 32548, US
Mail Address: 123 McGriff Street NE, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY SHAWN V President 1227 TWIN BAY DRIVE, FORT WALTON BEACH, FL, 32547
CASEY SHAWN V Secretary 1227 TWIN BAY DRIVE, FORT WALTON BEACH, FL, 32547
CASEY SHAWN V Treasurer 1227 TWIN BAY DRIVE, FORT WALTON BEACH, FL, 32547
CASEY LINDA M Secretary 1227 TWIN BAY DRIVE, FORT WALTON BEACH, FL, 32547
CASEY RYAN M Director 39 WALNUT DRIVE, SHALIMAR, FL, 32581
CASEY ROBERT Director 835 NORTH LAKESIDE DRIVE, DESTIN, FL, 32541
Thompson James H Director 187 Brooks Street SE, Fort Walton Beach, FL, 32548
INGRAM DOUGLAS T Agent 912 S PALM BLVD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 123 McGriff Street NE, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2013-02-25 123 McGriff Street NE, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2005-02-03 INGRAM, DOUGLAS TJR -
REGISTERED AGENT ADDRESS CHANGED 2005-02-03 912 S PALM BLVD, SUITE E, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1192152 0420600 1984-10-25 11300 SPACE BLVD, ORLANDO, FL, 32809
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-10-25
14074546 0420600 1982-03-18 11300 SPACE BLVD, Orlando, FL, 32809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-18
Case Closed 1982-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1982-03-23
Abatement Due Date 1982-04-23
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-03-23
Abatement Due Date 1982-04-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-03-23
Abatement Due Date 1982-03-26
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-03-23
Abatement Due Date 1982-03-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-03-23
Abatement Due Date 1982-03-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-03-23
Abatement Due Date 1982-03-26
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State