Search icon

PORT ST. LUCIE SHIPPING CO., INC. - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE SHIPPING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT ST. LUCIE SHIPPING CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Apr 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F77739
FEI/EIN Number 592188172

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

Address: 19 WEST STREET, NEW YORK, NY, 10004
Mail Address: 19 WEST STREET, NEW YORK, NY, 10004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNGER V.B. President 67 PURDY LANE, AMITYVILLE, NY, 11701
UNGER V.B. Secretary 67 PURDY LANE, AMITYVILLE, NY, 11701
GAFFNEY JOHN F Agent 4743 S.E. CHEERIO WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-12-16 GAFFNEY, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 1999-12-16 4743 S.E. CHEERIO WAY, STUART, FL 34997 -
REINSTATEMENT 1997-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-02 19 WEST STREET, NEW YORK, NY 10004 -
CHANGE OF MAILING ADDRESS 1992-10-02 19 WEST STREET, NEW YORK, NY 10004 -

Documents

Name Date
ANNUAL REPORT 1999-12-16
ANNUAL REPORT 1998-01-28
REINSTATEMENT 1997-06-30
ANNUAL REPORT 1995-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State