Entity Name: | ALGOMA SHIPPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Apr 2008 (17 years ago) |
Date of dissolution: | 28 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2020 (5 years ago) |
Document Number: | F08000001941 |
FEI/EIN Number |
980462463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 East Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 1700 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33304, UN |
ZIP code: | 33301 |
County: | Broward |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALGOMA SHIPPING INC. 401K PLAN | 2023 | 980462463 | 2024-07-25 | ALGOMA SHIPPING INC. | 23 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | SERGIO ORELLANA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-07-01 |
Business code | 483000 |
Sponsor’s telephone number | 7542834711 |
Plan sponsor’s address | 500 EAST BROWARD BOULEVARD, SUITE 1160, FORT LAUDERDALE, FL, 33394 |
Signature of
Role | Plan administrator |
Date | 2023-08-03 |
Name of individual signing | SERGIO ORELLANA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-07-01 |
Business code | 483000 |
Sponsor’s telephone number | 7549713169 |
Plan sponsor’s address | 790 EAST BROWARD BOULEVARD, 1160, FORT LAUDERDALE, FL, 33394 |
Signature of
Role | Plan administrator |
Date | 2022-07-07 |
Name of individual signing | FREDRIK HANSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-07-01 |
Business code | 483000 |
Sponsor’s telephone number | 7549713169 |
Plan sponsor’s address | 1700 EAST LAS OLAS BLVD, SUITE 106, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2021-06-30 |
Name of individual signing | FREDRIK HANSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-07-01 |
Business code | 483000 |
Sponsor’s telephone number | 7549713169 |
Plan sponsor’s address | 1700 EAST LAS OLAS BLVD, SUITE 106, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2020-07-20 |
Name of individual signing | FREDRIK HANSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Continental Corporate Services Ltd. | Secretary | C/O Continental Management Ltd., Hamilton, HM 08 |
Long Norman | Director | 7 Stardust Drive, Hamilton Parish, CR01 |
Cottingham Dudley | Director | C/O Continental Management Ltd., Hamilton, HM 08 |
Harvey Michael | Director | C/O Continental Management Ltd., Hamilton, HM 08 |
Hopkin Adam | Alte | C/O Continental Management Ltd., Hamilton, HM 08 |
Winkley Peter | Director | 63 Church Street, St. Catharines, L2R 34 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 1700 East Las Olas Blvd., Suite 106, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT CHANGED | 2020-04-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 1700 East Las Olas Blvd., Suite 106, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State