Search icon

MAERSK CUSTOMS SERVICES USA INC. - Florida Company Profile

Branch

Company Details

Entity Name: MAERSK CUSTOMS SERVICES 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 Jun 2005 (20 years ago)
Branch of: MAERSK CUSTOMS SERVICES USA INC., NEW YORK (Company Number 66267)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: F05000003635
FEI/EIN Number 13-5587763

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: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Phol Narin President 180 Park Avenue, Florham Park, NJ, 07932
Bosua Gerhard Chief Financial Officer 180 Park Avenue, Florham Park, NJ, 07932
O'Brien Dennis Secretary 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
Jabbour Peter Vice President 180 Park Avenue, Florham Park, NJ, 07932

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 180 Park Avenue, Florham Park, NJ 07932 -
CHANGE OF MAILING ADDRESS 2024-03-21 180 Park Avenue, Florham Park, NJ 07932 -
AMENDMENT 2022-06-23 - -
NAME CHANGE AMENDMENT 2021-01-27 MAERSK CUSTOMS SERVICES USA INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-08-14 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2008-01-21 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
Amendment 2022-06-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
Name Change 2021-01-27
ANNUAL REPORT 2020-05-28
Reg. Agent Change 2019-08-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State