Entity Name: | INCHCAPE SHIPPING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Apr 1994 (31 years ago) |
Branch of: | INCHCAPE SHIPPING SERVICES, INC., ALABAMA (Company Number 000-134-327) |
Date of dissolution: | 03 Jun 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jun 2002 (23 years ago) |
Document Number: | F94000001852 |
FEI/EIN Number | 63-0923085 |
Address: | 1087 DOWNTOWNER BLVD, SUITE 100, MOBILE, AL 36532 |
Mail Address: | 1087 DOWNTOWNER BLVD, SUITE 100, MOBILE, AL 36532 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
HAVERSTOCK, STEVE | Vice President | 50 CRAGWOOD RD, SOUTH PLAINFIELD, NJ 07080 |
RUDNICK, IRA S | Vice President | 1087 DOWNTOWNER BLVD,STE 100, MOBILE, AL 36609 |
Name | Role | Address |
---|---|---|
NELSON, CRAIG | DVCD | 1087 DOWNTOWNER BLVD,STE 100, MOBILE, AL 36609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-06-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-03 | 1087 DOWNTOWNER BLVD, SUITE 100, MOBILE, AL 36532 | No data |
CHANGE OF MAILING ADDRESS | 2002-06-03 | 1087 DOWNTOWNER BLVD, SUITE 100, MOBILE, AL 36532 | No data |
Name | Date |
---|---|
Withdrawal | 2002-06-03 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-02-16 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State