Entity Name: | INTEROCEAN AMERICAN SHIPPING CORPORATION |
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: | 12 Jan 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F99000000181 |
FEI/EIN Number |
132835366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 LAUREL ROAD, TWO ECHELON PLAZA, STE. 300, VOORHEES, NJ, 08043 |
Mail Address: | 221 LAUREL ROAD, TWO ECHELON PLAZA, STE. 300, VOORHEES, NJ, 08043 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WALKER MITCHELL D | Vice President | TWO ECHELON PLAZA, 221 LAUREL RD., VOORHEES, NJ, 08043 |
MAGEE ROBERT P | Director | 32001 32ND AVE S, FEDERAL WAY, WA, 98001 |
AGUIRRE JORGE | Director | TWO ECHELON PLAZA, 221 LAUREL RD, VOORHEES, NJ, 08043 |
AGUIRRE JORGE | President | TWO ECHELON PLAZA, 221 LAUREL RD, VOORHEES, NJ, 08043 |
CAMPBELL WILLIAM E | Treasurer | TWO ECHELON PLAZA, 221 LAUREL RD, VOORHEES, NJ, 08043 |
BIANCHINI LYDIA A | Assistant Secretary | TWO ECHELON PLAZA, 221 LAUREL RD., VOORHEES, NJ, 08043 |
KONOPKA DIANE D | Secretary | TWO ECHELON PLAZA, 221 LAUREL RD, VOORHEES, NJ, 08043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2005-04-29 | INTEROCEAN AMERICAN SHIPPING CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-21 | 221 LAUREL ROAD, TWO ECHELON PLAZA, STE. 300, VOORHEES, NJ 08043 | - |
CHANGE OF MAILING ADDRESS | 2003-01-21 | 221 LAUREL ROAD, TWO ECHELON PLAZA, STE. 300, VOORHEES, NJ 08043 | - |
Name | Date |
---|---|
REINSTATEMENT | 2005-10-14 |
Name Change | 2005-04-29 |
ANNUAL REPORT | 2004-07-12 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-10-22 |
ANNUAL REPORT | 2000-02-05 |
Foreign Profit | 1999-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State