Search icon

PORT ST. JOE TERMINAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PORT ST. JOE TERMINAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Mar 2015 (10 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: M15000002311
FEI/EIN Number 473099949

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

Address: 418 Cecil G. Costin Sr. Blvd, Port St. Joe, FL, 32456, US
Mail Address: 40 Shawmut Road, Suite 200, Canton, MA, 02021, US
ZIP code: 32456
County: Gulf
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
GATTO VICTOR Manager 40 Shawmut Road, Suite 200, Canton, MA, 02021
SWEETSER DAVID Manager 40 Shawmut Road, Suite 200, Canton, MA, 02021
Dornbush Charles Manager 40 Shawmut Road, Suite 200, Canton, MA, 02021
Benik Gregory Secretary 40 Shawmut Road, Suite 200, Canton, MA, 02021
McCahill Clinton TP.A. Agent 260 Marina Drive, Port St Joe, FL, 32456

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-09 - -
CHANGE OF MAILING ADDRESS 2019-04-30 418 Cecil G. Costin Sr. Blvd, Port St. Joe, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 418 Cecil G. Costin Sr. Blvd, Port St. Joe, FL 32456 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 260 Marina Drive, Suite A, Port St Joe, FL 32456 -
REGISTERED AGENT NAME CHANGED 2016-11-01 McCahill, Clinton T., P.A. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
WITHDRAWAL 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-01
Foreign Limited 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State