Entity Name: | MEDITERRANEAN SHIPPING COMPANY (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Apr 1979 (46 years ago) |
Branch of: | MEDITERRANEAN SHIPPING COMPANY (USA) INC., NEW YORK (Company Number 315773) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | 843024 |
FEI/EIN Number |
132696410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 FIFTH AVE., NEW YORK, NY, 10018, US |
Mail Address: | 420 FIFTH AVE., NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SANTUCCI FABIO | President | 420 FIFTH AVE. 26TH FL, NEW YORK, NY, 10018 |
FORMISANO PASQUALE | Director | 40 AVE EUGENS PITTARD, GENEVA, SWITZERLAND CH1206, AL |
MATTHEWS LAWRENCE | Director | 40 AVE EUGENS PITTARD, GENEVA, SWITZERLAND CH1206, AL |
CLIFFORD ALLEN | Director | 420 FIFTH AVE., NEW YORK, NY, 10018 |
CATASSI LUCA | Treasurer | 420 FIFTH AVE., NEW YORK, NY, 10018 |
Milazzo Robert | Seni | 420 FIFTH AVE., NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 420 FIFTH AVE., NEW YORK, NY 10018 | - |
REINSTATEMENT | 2008-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1994-11-15 | MEDITERRANEAN SHIPPING COMPANY (USA) INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000857895 | ACTIVE | 1000000624313 | LEON | 2014-05-09 | 2034-08-01 | $ 939.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-27 |
REINSTATEMENT | 2023-02-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-07 |
Reg. Agent Change | 2019-11-07 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State