Entity Name: | PORT CARRIERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PORT CARRIERS 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: | 14 Nov 1968 (56 years ago) |
Date of dissolution: | 20 Jul 1988 (37 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 1988 (37 years ago) |
Document Number: | 337661 |
FEI/EIN Number |
591231527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | WAREHOUSE #1 BLOUNT ISLAND, P.O. BOX 26344, JACKSONVILLE, FL, 32206 |
Mail Address: | WAREHOUSE #1 BLOUNT ISLAND, P.O. BOX 26344, JACKSONVILLE, FL, 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BANNON, THOMAS C. | Secretary | 13TH FLOOR, CITY HALL, JACKSONVILLE, FL |
COOK, CHARLES E. | Agent | 24516 DEERE TRACE DR., PONTE VEDRA BCH., FL, 32082 |
MENDOZA, CLIFF C. | President | 2701 TALLEYRAND AVE., JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | WAREHOUSE #1 BLOUNT ISLAND, P.O. BOX 26344, JACKSONVILLE, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | WAREHOUSE #1 BLOUNT ISLAND, P.O. BOX 26344, JACKSONVILLE, FL 32206 | - |
VOLUNTARY DISSOLUTION | 1988-07-20 | - | - |
AMENDMENT | 1988-07-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-02-09 | 24516 DEERE TRACE DR., PONTE VEDRA BCH., FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 1985-06-27 | COOK, CHARLES E. | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13686340 | 0419700 | 1973-11-01 | P O BOX 3234, Jacksonville, FL, 32206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1973-11-15 |
Abatement Due Date | 1973-12-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1973-11-15 |
Abatement Due Date | 1973-11-19 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100030 A05 |
Issuance Date | 1973-11-15 |
Abatement Due Date | 1973-11-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100030 A02 |
Issuance Date | 1973-11-15 |
Abatement Due Date | 1973-12-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100144 A03 |
Issuance Date | 1973-11-15 |
Abatement Due Date | 1973-12-05 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State