Search icon

SHIP SUPPLY OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: SHIP SUPPLY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1971 (54 years ago)
Document Number: 386188
FEI/EIN Number 591394902
Address: 10800 NW 103RD STREET, MIAMI, FL, 33178, US
Mail Address: 10800 NW 103RD STREET, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHIP SUPPLY OF FLORIDA, INC., MISSISSIPPI 1156864 MISSISSIPPI
Headquarter of SHIP SUPPLY OF FLORIDA, INC., ALABAMA 000-373-595 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIP SUPPLY OF FLORIDA,INC. 401(K) PROFIT SHARING PLAN 2017 591394902 2018-07-12 SHIP SUPPLY OF FLORIDA, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 10800 NW 103RD STREET SUITE 1, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing VELIA SEIJAS
Valid signature Filed with authorized/valid electronic signature
SHIP SUPPLY OF FLORIDA,INC. 401(K) PROFIT SHARING PLAN 2016 591394902 2017-06-21 SHIP SUPPLY OF FLORIDA, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 10800 NW 103RD STREET SUITE 1, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing VELIA SEIJAS
Valid signature Filed with authorized/valid electronic signature
SHIP SUPPLY OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2015 591394902 2016-09-10 SHIP SUPPLY OF FLORIDA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 10800 NW 103RD ST., SUITE 1, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2016-09-10
Name of individual signing JOHN HENSE
Valid signature Filed with authorized/valid electronic signature
SHIP SUPPLY OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2014 591394902 2015-10-12 SHIP SUPPLY OF FLORIDA, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 10800 NW 103RD ST., SUITE 1, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ELIAS GIANNAKOPOULOS
Valid signature Filed with authorized/valid electronic signature
SHIP SUPPLY OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2013 591394902 2014-06-09 SHIP SUPPLY OF FLORIDA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 15065 N.W. 7TH AVENUE, MIAMI, FL, 331683109

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
SHIP SUPPLY OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2012 591394902 2013-03-14 SHIP SUPPLY OF FLORIDA, INC. 24
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 15065 N.W. 7TH AVENUE, MIAMI, FL, 331683109

Signature of

Role Plan administrator
Date 2013-03-13
Name of individual signing JANESIS DIAZ
Valid signature Filed with authorized/valid electronic signature
SHIP SUPPLY OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2011 591394902 2012-02-24 SHIP SUPPLY OF FLORIDA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 15065 N.W. 7TH AVENUE, MIAMI, FL, 331683109

Plan administrator’s name and address

Administrator’s EIN 591394902
Plan administrator’s name SHIP SUPPLY OF FLORIDA, INC.
Plan administrator’s address 15065 N.W. 7TH AVENUE, MIAMI, FL, 331683109
Administrator’s telephone number 3056817447

Signature of

Role Plan administrator
Date 2012-02-24
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
SHIP SUPPLY OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2010 591394902 2011-03-09 SHIP SUPPLY OF FLORIDA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 15065 N.W. 7TH AVENUE, MIAMI, FL, 331683109

Plan administrator’s name and address

Administrator’s EIN 591394902
Plan administrator’s name SHIP SUPPLY OF FLORIDA, INC.
Plan administrator’s address 15065 N.W. 7TH AVENUE, MIAMI, FL, 331683109
Administrator’s telephone number 3056817447

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
SHIP SUPPLY OF FLORIDA, INC. 401K PROFIT SHARING PLAN 2009 591394902 2010-04-05 SHIP SUPPLY OF FLORIDA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3056817447
Plan sponsor’s address 15065 N.W. 7TH AVENUE, MIAMI, FL, 331683109

Plan administrator’s name and address

Administrator’s EIN 591394902
Plan administrator’s name SHIP SUPPLY OF FLORIDA, INC.
Plan administrator’s address 15065 N.W. 7TH AVENUE, MIAMI, FL, 331683109
Administrator’s telephone number 3056817447

Signature of

Role Plan administrator
Date 2010-04-05
Name of individual signing ELIAS GIANNAKOPOULOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-05
Name of individual signing ELIAS GIANNAKOPOULOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
RANADE PARASHAR Vice President 10800 NW 103RD STREET - STE. 1, MIAMI, FL, 33178

Director

Name Role Address
ROSEN RICK Director 10800 NW 103RD STREET - STE. 1, MIAMI, FL, 33178

Chairman

Name Role Address
ZANARINI JEFF Chairman 10800 NW 103RD STREET - STE. 1, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2022-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2016-06-10 No data No data
AMENDMENT 2016-06-09 No data No data
AMENDMENT 2015-09-28 No data No data
AMENDMENT 2015-08-03 No data No data
AMENDED AND RESTATEDARTICLES 1999-11-04 No data No data
AMENDMENT 1988-11-03 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
REINSTATEMENT 1984-01-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000247086 ACTIVE 20-CC-001040 LEE COUNTY CLERK OF COURT 2020-06-15 2025-07-14 $21,025.78 NATIONAL CONSTRUCTION RENTALS, INC., A CALIFORNIA CORPO, P.O. BOX 4503, PACOIMA CA, 91333
J20000206199 ACTIVE 2019-023396-CC-23 DADE 2020-03-05 2025-04-27 $17,482.51 SYSCO SOUTH FLORIDA, INC., C/O HIDAY & RICKE, P.A., PO BOX 550858, JACKSONVILLE, FL 32255

Date of last update: 02 Feb 2025

Sources: Florida Department of State