Search icon

MAERSK A/S CO. - Florida Company Profile

Company Details

Entity Name: MAERSK A/S CO.
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: 16 Jun 2014 (11 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: F14000002579
FEI/EIN Number 981177840

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

Address: Esplanaden 50, Copenhagen, De, 1098, DK
Mail Address: ESPLANADEN, 50, COPENHAGEN, DENMARK, DK, 1098, DK

Key Officers & Management

Name Role Address
Skou Soren Chairman Esplanaden 50, Copenhagen, De, 1098
Pontoppidan Caroline Director Esplanaden 50, Copenhagen, De, 1098
Jany Patrick Director Esplanaden 50, Copenhagen, De, 1098
Clerc Vincent Chief Executive Officer Esplanaden 50, Copenhagen, De, 1098
Jany Patrick Chief Financial Officer Esplanaden 50, Copenhagen, De, 1098
Pontoppidan Caroline Secretary Esplanaden 50, Copenhagen, De, 1098

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012231 SEALAND AMERICAS ACTIVE 2020-01-27 2025-12-31 - MAERSK SERVICES USA INC., PO BOX 948, FLORHAM PARK, NJ, 07932
G15000034355 SEALAND EXPIRED 2015-04-06 2020-12-31 - 180 PARK AVENUE ATTN: TAX DEPT, FLORHAM PARK, NJ, 07932

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-18 Esplanaden 50, Copenhagen, Denmark 1098 DK -
REGISTERED AGENT CHANGED 2024-12-18 REGISTERED AGENT REVOKED -
WITHDRAWAL 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 Esplanaden 50, Copenhagen, Denmark 1098 DK -
NAME CHANGE AMENDMENT 2019-12-11 MAERSK A/S CO. -

Documents

Name Date
WITHDRAWAL 2024-12-18
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-11
Name Change 2019-12-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State