Search icon

DISSTON TERMINALS, INC. - Florida Company Profile

Company Details

Entity Name: DISSTON TERMINALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISSTON TERMINALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Jan 1983 (42 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: G20976
FEI/EIN Number 592296698

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

Address: 4745 - 126TH AVENUE NORTH, ST. PETERSBURG, FL, 33762
Mail Address: 4745 - 126TH AVENUE NORTH, ST. PETERSBURG, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregory Ruth Vice President 159 Maribeau Square NW, ATLANTA, GA, 30327
Braun Engelbert Vice President 5701 Mariner St., Tampa, FL, 33609
GREGORY, NORMAN R President 5701 MARINER STREET, #606, TAMPA, FL, 33609
GREGORY, NORMAN R. Agent 5701 MARINER ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2004-04-27 GREGORY, NORMAN R. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 5701 MARINER ST, #606, TAMPA, FL 33609 -
REINSTATEMENT 2003-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-27 4745 - 126TH AVENUE NORTH, ST. PETERSBURG, FL 33762 -
CHANGE OF MAILING ADDRESS 1999-12-27 4745 - 126TH AVENUE NORTH, ST. PETERSBURG, FL 33762 -
REINSTATEMENT 1999-12-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State