Search icon

SOUTHCENTRAL MARINE SERVICE, INC. - Florida Company Profile

Company Details

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

SOUTHCENTRAL MARINE SERVICE, 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: 13 Jan 1971 (54 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 375522
FEI/EIN Number 591359097

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

Address: 1726 E. CHURCH STREET, JACKSONVILLE, FL, 32202
Mail Address: 1726 E. CHURCH STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOTT J S President 1726 E. CHURCH ST., JACKSONVILLE, FL, 32202
SLOTT J S Director 1726 E. CHURCH ST., JACKSONVILLE, FL, 32202
HADJIESEOGLOU SPEROS Director 1726 E. CHURCH ST., JACKSONVILLE, FL, 32202
HADJIESEOGLOU SPEROS Vice President 1726 E. CHURCH ST., JACKSONVILLE, FL, 32202
HADJIESEOGLOU SPEROS Secretary 1726 E. CHURCH ST., JACKSONVILLE, FL, 32202
SLOTT ARNOLD H Agent SLOTT & BARKER, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-03-20 1726 E. CHURCH STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2002-03-20 SLOTT, ARNOLD H -
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 SLOTT & BARKER, 334 EAST DUVAL STREET, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2002-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 1726 E. CHURCH STREET, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000725592 ACTIVE 1000000725692 DUVAL 2016-11-02 2036-11-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001353458 TERMINATED 1000000522828 DUVAL 2013-08-28 2033-09-05 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J02000140933 TERMINATED 2002-1247 SP/DIV:C DUVAL COUNTY COURT 2002-03-26 2007-04-09 $2877.06 NORTH FLORIDA SHIPYARDS, INC., P.O. BOX 3255, JACKSONVILLE, FL 32206

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-10-31
REINSTATEMENT 2002-03-20
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State