Search icon

OCEANIC STEVEDORING COMPANY - Florida Company Profile

Company Details

Entity Name: OCEANIC STEVEDORING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANIC STEVEDORING COMPANY 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 Apr 1978 (47 years ago)
Date of dissolution: 29 Aug 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Aug 2014 (11 years ago)
Document Number: 568541
FEI/EIN Number 591918860

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

Address: 1007 NORTH AMERICA WAY 5TH FLOOR, MIAMI, FL, 33132, US
Mail Address: PORTS AMERICA, INC., 241 CALCUTTA STREET 3 RD FLOOR, NEWARK, NJ, 07114, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Hassing Michael President 55 North Arizona Place, STE 400, Chandler, AZ, 85225
Smith Tim Vice President 55 North Arizona Place, STE 400, Chandler, AZ, 85225

Events

Event Type Filed Date Value Description
MERGER 2014-08-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000001914. MERGER NUMBER 700000143587
CHANGE OF MAILING ADDRESS 2013-03-28 1007 NORTH AMERICA WAY 5TH FLOOR, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 1007 NORTH AMERICA WAY 5TH FLOOR, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2004-04-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110062775 0418800 1991-12-13 POMTOC CONTAINER REPAIR YARD, MIAMI, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-13
Case Closed 1992-05-13

Related Activity

Type Inspection
Activity Nr 1025709

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170044 E
Issuance Date 1992-03-10
Abatement Due Date 1992-03-13
Current Penalty 187.0
Initial Penalty 187.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19170071 E
Issuance Date 1992-03-10
Abatement Due Date 1992-03-13
Current Penalty 162.0
Initial Penalty 162.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State