Search icon

ALGOMA SHIPPING INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-07-25
Name of individual signing SERGIO ORELLANA
Valid signature Filed with authorized/valid electronic signature
ALGOMA SHIPPING INC. 401K PLAN 2022 980462463 2023-08-03 ALGOMA SHIPPING INC. 22
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
ALGOMA SHIPPING INC. 401K PLAN 2021 980462463 2022-07-07 ALGOMA SHIPPING INC. 19
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
ALGOMA SHIPPING INC. 401K PLAN 2020 980462463 2021-06-30 ALGOMA SHIPPING INC. 17
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
ALGOMA SHIPPING INC. 401K PLAN 2019 980462463 2020-07-20 ALGOMA SHIPPING INC. 14
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

Key Officers & Management

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

Events

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 -

Documents

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