Search icon

SHIP SUPPLY OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SHIP SUPPLY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIP SUPPLY OF FLORIDA, 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: 30 Jul 1971 (54 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: 386188
FEI/EIN Number 591394902

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ZANARINI JEFF Chairman 10800 NW 103RD STREET - STE. 1, MIAMI, FL, 33178
RANADE PARASHAR Vice President 10800 NW 103RD STREET - STE. 1, MIAMI, FL, 33178
ROSEN RICK Director 10800 NW 103RD STREET - STE. 1, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2022-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-06-10 - -
AMENDMENT 2016-06-09 - -
CHANGE OF MAILING ADDRESS 2015-09-28 10800 NW 103RD STREET, MIAMI, FL 33178 -
AMENDMENT 2015-09-28 - -
AMENDMENT 2015-08-03 - -
REGISTERED AGENT NAME CHANGED 2015-08-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-25 10800 NW 103RD STREET, MIAMI, FL 33178 -

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

Documents

Name Date
Vol. Diss. of Inactive Corp. 2022-03-30
AMENDED ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
Amendment 2016-06-10
Amendment 2016-06-09
ANNUAL REPORT 2016-04-29
Amendment 2015-09-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2812P7SH196 2012-09-25 2012-10-25 2012-10-25
Unique Award Key CONT_AWD_HSCG2812P7SH196_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3653.48
Current Award Amount 3653.48
Potential Award Amount 3653.48

Description

Title ST. MARTIN PORT CALL SUPPORT SERVICES.
NAICS Code 488310: PORT AND HARBOR OPERATIONS
Product and Service Codes H220: EQUIPMENT AND MATERIALS TESTING- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Recipient Address 15065 NW 7TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331683144, UNITED STATES
PURCHASE ORDER AWARD HSCG8512PDST710 2012-09-18 2012-10-14 2012-10-14
Unique Award Key CONT_AWD_HSCG8512PDST710_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 17677.48
Current Award Amount 17677.48
Potential Award Amount 17677.48

Description

Title SEA FAIR EXPENSES
NAICS Code 488310: PORT AND HARBOR OPERATIONS
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Recipient Address 15065 NW 7TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331683144, UNITED STATES
DO AWARD DOCEA133M12NC1019 2012-09-11 2012-10-07 2012-10-07
Unique Award Key CONT_AWD_DOCEA133M12NC1019_1330_N0018910D0050_9700
Awarding Agency Department of Commerce
Link View Page

Description

Title INCREASE FUNDING OF LINE ITEMS 1 AND 2 AND CANCEL LINE ITEMS 3 - 6.
NAICS Code 488310: PORT AND HARBOR OPERATIONS
Product and Service Codes V227: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: NAVIGATIONAL AID AND PILOTAGE

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Legacy DUNS 056135924
Recipient Address 15065 NW 7TH AVE, MIAMI, 331683144, UNITED STATES
DEFINITIVE CONTRACT AWARD HSCG4012CJCPZ03 2012-09-04 2012-10-04 2012-10-04
Unique Award Key CONT_AWD_HSCG4012CJCPZ03_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 154281.25
Current Award Amount 154281.25
Potential Award Amount 154281.25

Description

Title CAMPBELL FUEL
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Recipient Address 15065 NW 7TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331683144, UNITED STATES
- IDV N0018910D0050 2012-08-30 - -
Unique Award Key CONT_IDV_N0018910D0050_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 7523218.91

Description

Title SUPPLIES/SERVICES
NAICS Code 488310: PORT AND HARBOR OPERATIONS
Product and Service Codes R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Recipient Address 15065 NW 7TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331683144, UNITED STATES
- IDV N0018910D0052 2012-08-24 - -
Unique Award Key CONT_IDV_N0018910D0052_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 20485369.12

Description

Title PORT TARIFF
NAICS Code 488310: PORT AND HARBOR OPERATIONS
Product and Service Codes R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Recipient Address 15065 NW 7TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331683144, UNITED STATES
PURCHASE ORDER AWARD HSCG8512PDMF668 2012-08-23 2012-09-22 2012-09-22
Unique Award Key CONT_AWD_HSCG8512PDMF668_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 9686.00
Current Award Amount 9686.00
Potential Award Amount 9686.00

Description

Title SERVICES FOR PORT OF CALL HONOLULU, 21JUL-23JUL12.
NAICS Code 488310: PORT AND HARBOR OPERATIONS
Product and Service Codes V228: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PORT OPERATIONS

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Recipient Address 15065 NW 7TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331683144, UNITED STATES
DELIVERY ORDER AWARD M803 2012-08-10 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_M803_9700_N0018910D0052_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24078.82
Current Award Amount 24078.82
Potential Award Amount 24078.82

Description

Title PORT TARIFF
NAICS Code 488310: PORT AND HARBOR OPERATIONS
Product and Service Codes V125: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: VESSEL TOWING

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Legacy DUNS 056135924
Recipient Address 15065 NW 7TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331683144, UNITED STATES
PO AWARD VA24412P1300 2012-08-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24412P1300_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CRITICAL FUNCTIONS - UNLEADED GASOLINE/DIESEL FUEL
NAICS Code 424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Legacy DUNS 056135924
Recipient Address 15065 NW 7TH AVE, MIAMI, 331683144, UNITED STATES
PURCHASE ORDER AWARD HSCG3312PS7T902 2012-07-20 2012-07-28 2012-07-28
Unique Award Key CONT_AWD_HSCG3312PS7T902_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 53220.00
Current Award Amount 53220.00
Potential Award Amount 53220.00

Description

Title TRANSPORTATION AND DELIVERY OF 6,000 USG OF HRD-76 TO CGC HENRY BLAKE
NAICS Code 454319: OTHER FUEL DEALERS
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient SHIP SUPPLY OF FLORIDA, INC.
UEI MTMBMXVC5U73
Recipient Address 15065 NW 7TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331683144, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State