Search icon

DAMCO CUSTOMS SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DAMCO CUSTOMS SERVICES 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: 30 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Sep 2009 (16 years ago)
Document Number: F03000000005
FEI/EIN Number 43-1185120

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

Address: 180 Park Avenue, Florham Park, NJ, 07932, US
Mail Address: 180 Park Avenue, Florham Park, NJ, 07932, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Phol Narin President 180 Park Avenue, Florham Park, NJ, 07932
Bosua Gerhard Treasurer 180 Park Avenue, Florham Park, NJ, 07932
Phol Narin Chairman 180 Park Avenue, Florham Park, NJ, 07932
Bosua Gerhard Director 180 Park Avenue, Florham Park, NJ, 07932
Twarowski Maerk Vice President 180 Park Avenue, Florham Park, NJ, 07932
Jabbour Peter Vice President 180 Park Avenue, Florham Park, NJ, 07932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155795 MAERSK CUSTOMS SERVICES INC. EXPIRED 2009-09-16 2014-12-31 - GIRALDA FARMS, MADISON AVENUE, MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 180 Park Avenue, Florham Park, NJ 07932 -
CHANGE OF MAILING ADDRESS 2024-04-24 180 Park Avenue, Florham Park, NJ 07932 -
NAME CHANGE AMENDMENT 2009-09-16 DAMCO CUSTOMS SERVICES INC. -
NAME CHANGE AMENDMENT 2004-03-02 MAERSK CUSTOMS SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State