Search icon

NORTH AMERICAN SHIP HOLDING CO., INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN SHIP HOLDING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN SHIP HOLDING CO., 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 Mar 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J65589
FEI/EIN Number 592797553

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

Address: 6308 N DAVIS HWY, PENSACOLA, FL, 32504
Mail Address: 3901 HWY 24, BOURG, LA, 70343
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, DONNA D. President 3901 HIGHWAY 24, BOURG, CA, 20343
PEREZ, DONNA D. Agent 4255 ROMMITCH LANE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 6308 N DAVIS HWY, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 1999-03-24 6308 N DAVIS HWY, PENSACOLA, FL 32504 -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-10-09 PEREZ, DONNA D. -
REGISTERED AGENT ADDRESS CHANGED 1988-07-15 4255 ROMMITCH LANE, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-07-21
ANNUAL REPORT 1996-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State