Search icon

CAPE CANAVERAL MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CANAVERAL MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE CANAVERAL MARINE SERVICES, 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 Mar 1979 (46 years ago)
Date of dissolution: 03 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2005 (20 years ago)
Document Number: 619360
FEI/EIN Number 591939931

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

Address: 350 IMPERIAL BLVD., CAPE CANAVERAL, FL, 32920, US
Mail Address: 350 IMPERIAL BLVD., CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL, JAMES B. President 427 BRIGHTWATERS DR, COCOA BEACH, FL
BELL, JAMES B. Director 427 BRIGHTWATERS DR, COCOA BEACH, FL
CARTER, WILLIAM A. Vice President 427 BRIGHTWATERS DR., COCOA BEACH, FL
CARTER, WILLIAM A. Director 427 BRIGHTWATERS DR., COCOA BEACH, FL
CARTER, KATHLEEN N. Secretary 427 BRIGHTWATERS DR., COCOA BEACH, FL
CARTER, KATHLEEN N. Director 427 BRIGHTWATERS DR., COCOA BEACH, FL
BELL, CAMILLE M. Treasurer 427 BRIGHTWATERS DR., COCOA BEACH, FL
BELL, CAMILLE M. Director 427 BRIGHTWATERS DR., COCOA BEACH, FL
HOUCK TOM Agent 312 S HARBOR CITY BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-03 - -
REGISTERED AGENT NAME CHANGED 1996-04-22 HOUCK, TOM -
REGISTERED AGENT ADDRESS CHANGED 1996-04-22 312 S HARBOR CITY BLVD, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-13 350 IMPERIAL BLVD., CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1994-04-13 350 IMPERIAL BLVD., CAPE CANAVERAL, FL 32920 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000153830 LAPSED CACE 04-19227-02 BROWARD CIRCUIT 2005-05-31 2010-10-10 $49,796.99 ATLANTIC INDUSTRIAL SERVICES, INC., C/O LAWRENCE J. FORNO, POST OFFICE BOX 1327, POMPANO BEACH, FL 33061

Documents

Name Date
Voluntary Dissolution 2005-01-03
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State