Entity Name: | SEAPORT STEVEDORING CO. (LOUISIANA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Nov 1994 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F94000005918 |
FEI/EIN Number | 593274409 |
Mail Address: | P.O. BOX 3147, SAVANNAH, GA, 31402 |
Address: | 6002 COMMERCE BLVD., GARDEN CITY, FL, 31408 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ELTON CHERYL C | Secretary | 6002 COMMERCE BLVD, GARDEN CITY, GA, 31408 |
Name | Role | Address |
---|---|---|
FONSECA CLINTON C | Treasurer | 6002 COMMERCE BLVD., GARDEN CITY, GA, 31408 |
Name | Role | Address |
---|---|---|
GROVES ROBERT W | Director | 6002 COMMERCE BLVD., GARDEN CITY, GA, 31408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-09 | 6002 COMMERCE BLVD., GARDEN CITY, FL 31408 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-09 | 6002 COMMERCE BLVD., GARDEN CITY, FL 31408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-10-19 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-03-30 |
ANNUAL REPORT | 1998-04-09 |
ANNUAL REPORT | 1997-02-27 |
ANNUAL REPORT | 1996-03-13 |
ANNUAL REPORT | 1995-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State