Search icon

PORTS AMERICA MANAGEMENT CORP. - Florida Company Profile

Branch

Company Details

Entity Name: PORTS AMERICA MANAGEMENT CORP.
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: 10 Jan 1995 (30 years ago)
Branch of: PORTS AMERICA MANAGEMENT CORP., NEW YORK (Company Number 44843)
Date of dissolution: 23 Oct 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Oct 2014 (10 years ago)
Document Number: F95000000159
FEI/EIN Number 133090989

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

Mail Address: 241 CALCUTTA STREET, 3 RD FLOOR, NEWARK, NJ, 07114, US
Address: 2510 GUY N. VERGER BLVD, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HASSING MICHAEL President 55 North Arizona Place, STE 400, Chandler, AZ, 85225
Smith Tim Vice President 55 North Arizona Place, STE 400, Chandler, AZ, 85225
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-10-23 - -
REGISTERED AGENT CHANGED 2014-10-23 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 2510 GUY N. VERGER BLVD, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-04-09 2510 GUY N. VERGER BLVD, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2007-10-26 PORTS AMERICA MANAGEMENT CORP. -
NAME CHANGE AMENDMENT 2002-04-10 P&O PORTS MANAGEMENT CORP. -

Documents

Name Date
Withdrawal 2014-10-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-28
Name Change 2007-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State