Search icon

TALL SHIP ST. CHRISTOPHER, INC. - Florida Company Profile

Company Details

Entity Name: TALL SHIP ST. CHRISTOPHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALL SHIP ST. CHRISTOPHER, 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: 02 May 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K22764
FEI/EIN Number 593016224

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

Address: % J. MICHAEL SHEA, 419 WEST PLATT STREET, TAMPA, FL, 33606
Mail Address: % J. MICHAEL SHEA, 419 WEST PLATT STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERCH, DAROLD Vice President 6886 HN NORTH 9TH AVENUE, PENSACOLA, FL
SHEA, J. MICHAEL Director 419 WEST PLATT STREET, TAMPA, FL
TURNER, GILBERT E. Chairman 1201 KING ROAD, TAMPA, FL
TURNER, GILBERT E. Director 1201 KING ROAD, TAMPA, FL
SHEA, J. MICHAEL President 419 WEST PLATT STREET, TAMPA, FL
LERCH, DAROLD Director 6886 HN NORTH 9TH AVENUE, PENSACOLA, FL
LARSON, LINDA Treasurer 4210 PEBBLESTONE, BLOOMINGTON, MN
SHEA, J. MICHAEL Agent 419 WEST PLATT STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State