Search icon

SAVANNAH INDUSTRIAL PARK, INC. - Florida Company Profile

Company Details

Entity Name: SAVANNAH INDUSTRIAL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVANNAH INDUSTRIAL PARK, 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: 29 Dec 1987 (37 years ago)
Date of dissolution: 27 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2007 (17 years ago)
Document Number: K09525
FEI/EIN Number 650021434

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

Address: C/O EDWARDS ANGELL PALMER & DODGE LLP, ONE N CLEMATIS ST., STE. 400, WEST PALM BEACH, FL, 33401, US
Mail Address: C/O EDWARDS ANGELL PALMER & DODGE LLP, ONE N CLEMATIS ST., STE. 400, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEFFLER JAMES P President 248 ALSTON CIRCLE, LEXINGTON, SC, 29072
KEFFLER JAMES P Director 248 ALSTON CIRCLE, LEXINGTON, SC, 29072
ELAM JAMES H Director SUNTRUST BLDG., SUITE 200 111 ORANGE AVE., FORT PIERCE, FL, 34950
ELAM JAMES H Treasurer SUNTRUST BLDG., SUITE 200 111 ORANGE AVE., FORT PIERCE, FL, 34950
MOORE MARILYN A Secretary ONE N CLEMATIS ST., STE. 400, WEST PALM BEACH, FL, 33401
MOORE MARILYN A Director ONE N CLEMATIS ST., STE. 400, WEST PALM BEACH, FL, 33401
BLANZ C. DENNIS Vice President 1041 S.W. 17TH ST., BOCA RATON, FL, 33432
SCHARCH TED A Vice President 819 FEDERAL HIGHWAY, STUART, FL, 34994
SCHARCH TED A Director 819 FEDERAL HIGHWAY, STUART, FL, 34994
ANGELL CORPORATE SERVICES, INC. Agent C/O EDWARDS ANGELL PALMER & DODGE LLP, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 C/O EDWARDS ANGELL PALMER & DODGE LLP, ONE N CLEMATIS ST., STE. 400, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2006-04-06 C/O EDWARDS ANGELL PALMER & DODGE LLP, ONE N CLEMATIS ST., STE. 400, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2006-04-06 ANGELL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 C/O EDWARDS ANGELL PALMER & DODGE LLP, ONE N CLEMATIS ST., STE. 400, WEST PALM BEACH, FL 33401 -

Documents

Name Date
Voluntary Dissolution 2007-12-27
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State