Search icon

CANAVERAL MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CANAVERAL MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAVERAL MARINE SERVICES, 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: 09 May 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L72195
FEI/EIN Number 593092112

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

Address: 300 COLUMBIA DR. #1106, CAPE CANAVERAL, FL, 32920
Mail Address: 311 W. FAIRBANKS AVE., WINTER PARK, FL, 32789
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMS ROGER D President 311 W. FAIRBANKS AVE., WINTER PARK, FL, 32789
HELMS ROGER D Agent 311 W. FAIRBANKS AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-28 300 COLUMBIA DR. #1106, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 1998-09-28 311 W. FAIRBANKS AVE., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1998-09-28 300 COLUMBIA DR. #1106, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 1998-09-28 HELMS, ROGER DESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-07-24
ANNUAL REPORT 1999-02-01
REINSTATEMENT 1998-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State