Search icon

SAFE HARBOUR MARITIME, INC. - Florida Company Profile

Company Details

Entity Name: SAFE HARBOUR MARITIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE HARBOUR MARITIME, 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: 19 Dec 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L37304
FEI/EIN Number 650212206

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

Address: 7007 SHRIMP RD, KEY WEST, FL, 33040, US
Mail Address: 6810 FRONT STREET, STOCK ISLAND, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL, JOSEPH J. JR President P.O. BOX 953 N/A, DADE CITY, FL, 33525
PATRIARCA DIRK Secretary 6810 FRONT STREET, STOCK ISLAND, FL, 33040
HENDRICK JAMES Agent 317 WHITEHEAD ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-17 317 WHITEHEAD ST, KEY WEST, FL 33040 -
REINSTATEMENT 2000-11-17 - -
REGISTERED AGENT NAME CHANGED 2000-11-17 HENDRICK, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-20 7007 SHRIMP RD, KEY WEST, FL 33040 -

Documents

Name Date
REINSTATEMENT 2005-02-10
ANNUAL REPORT 2003-04-30
REINSTATEMENT 2003-01-02
ANNUAL REPORT 2001-02-23
REINSTATEMENT 2000-11-17
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State