Search icon

SEAPORT CRANE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SEAPORT CRANE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAPORT CRANE 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: 21 Nov 1978 (46 years ago)
Date of dissolution: 29 Apr 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Apr 2018 (7 years ago)
Document Number: 595363
FEI/EIN Number 591860715

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

Address: 8000 SW 188 ST, MIAMI, FL, 33157, US
Mail Address: 8000 SW 188 ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, JOY President 8000 SW 188 ST, MIAMI, FL, 33157
HILL, JOY Secretary 8000 SW 188 ST, MIAMI, FL, 33157
HILL, JOY Treasurer 8000 SW 188 ST, MIAMI, FL, 33157
ANCHORS, CHARLES W. Vice President 401 SE 3RD TERR., DANIA, FL
ANCHORS, CHARLES W. Director 401 SE 3RD TERR., DANIA, FL
KRATISH, ROBERT Vice President 14499 SUNSET LANE, FT. LAUDERDALE, FL
KRATISH, ROBERT Director 14499 SUNSET LANE, FT. LAUDERDALE, FL
HILL JOY Agent 8000 SW 188 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-12 8000 SW 188 ST, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 8000 SW 188 STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2002-03-12 HILL, JOY -
CHANGE OF PRINCIPAL ADDRESS 1994-03-15 8000 SW 188 ST, MIAMI, FL 33157 -
EVENT CONVERTED TO NOTES 1988-07-28 - -

Documents

Name Date
ANNUAL REPORT 2011-02-03
REINSTATEMENT 2010-11-18
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110143278 0418800 1991-01-16 BERTH 52, PORT OF MIAMI, MIAMI, FL, 33101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19170045 F10 I
Issuance Date 1991-03-13
Abatement Due Date 1991-03-18
Nr Instances 1
Nr Exposed 1
Gravity 01
101257665 0418800 1987-08-20 PORT OF MIAMI - BERTH 60-62, MIAMI, FL, 33132
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-20
Case Closed 1987-08-24

Related Activity

Type Complaint
Activity Nr 71714240
Safety Yes
101162881 0418800 1987-03-31 PORT OF MIAMI - BERTH 60-62, MIAMI, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-31
Case Closed 1987-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-05-12
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-12
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1987-05-12
Abatement Due Date 1987-05-20
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19180013 A
Issuance Date 1987-05-12
Abatement Due Date 1987-05-26
Nr Instances 2
Nr Exposed 12
Citation ID 01005
Citaton Type Other
Standard Cited 19180074 A10
Issuance Date 1987-05-12
Abatement Due Date 1987-05-16
Nr Instances 1
Nr Exposed 12
1656313 0418800 1984-11-02 PORT OF MIAMI DODGE ISLAND, MIAMI, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-02
Case Closed 1984-11-02
13388723 0418800 1983-09-13 PORT OF MIAMI DODGE ISLAND BAY, Miami, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-13
Case Closed 1983-09-20
13397211 0418800 1982-01-18 OLD FEC RAILROAD DOCK, Miami, FL, 33137
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-01-18
Case Closed 1982-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180074 A10
Issuance Date 1982-01-28
Abatement Due Date 1982-01-18
Current Penalty 50.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State