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 |
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 |
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 | - |
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