Search icon

FERNANDINA SEAPORT, INC. - Florida Company Profile

Company Details

Entity Name: FERNANDINA SEAPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDINA SEAPORT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 1996 (29 years ago)
Document Number: G43068
FEI/EIN Number 592385824

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

Address: 604 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 604 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW RONDA L President 604 CENTRE ST., FERNANDINA BEACH, FL, 32034
SHAW RONDA L Director 604 CENTRE ST., FERNANDINA BEACH, FL, 32034
SHAW RONDA L Agent 604 CENTRE ST., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 604 CENTRE ST., FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2001-05-02 604 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 1998-05-12 SHAW, RONDA L -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 604 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 1996-08-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State