Search icon

CONBULK STEVEDORING & TERMINAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONBULK STEVEDORING & TERMINAL SERVICES, 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: 27 Sep 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F93000004460
FEI/EIN Number 582063230

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

Address: ONE HARBOR STREET, SAVANNAH, GA, 31401
Mail Address: P.O. BOX 2253, SAVANNAH, GA, 31402
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PEEPLES FRANK K Chief Executive Officer ONE HARBOR STREET, SAVANNAH, GA, 31401
MAYFIELD E. GAY President ONE HARBOR STREET, SAVANNAH, GA, 31401
CAREY BRENDA L Secretary ONE HARBOR STREET, SAVANNAH, GA, 31401
BENTON JOHN R Vice President ONE HARBOR STREET, SAVANNAH, GA, 31401
BENTON JOHN R Treasurer ONE HARBOR STREET, SAVANNAH, GA, 31401
BERINGER DARYN P Vice President ONE HARBOR ST., SAVANNAH, GA, 31401
SCHULER ROBERT Agent 2085 TALLEYRAND AVENUE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-14 ONE HARBOR STREET, SAVANNAH, GA 31401 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-14 2085 TALLEYRAND AVENUE, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 1999-05-10 SCHULER, ROBERT -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State