Entity Name: | SOUTHERN MARINE HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN MARINE HEALTH 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: | 03 Apr 1987 (38 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | M49699 |
FEI/EIN Number |
954123419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 S.E. 2ND AVENUE, SUITE 1010, MIAMI, FL, 33131 |
Mail Address: | 25 S.E. 2ND AVENUE, SUITE 1010, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHMOND, KIM F. | Director | 955 N.W. 3RD ST, #409, MIAMI, FL |
RICHMOND, KIM F. | President | 955 N.W. 3RD ST, #409, MIAMI, FL |
WILSON, THOMAS D. | Director | 3149 HACIENDA DR., PEBBLE BCH., CA |
WILSON, THOMAS D. | Vice President | 3149 HACIENDA DR., PEBBLE BCH., CA |
BLANDING, DONALD C. | Director | 8671 BERTA LANE, SALINAS, CA |
BLANDING, DONALD C. | Treasurer | 8671 BERTA LANE, SALINAS, CA |
BLANDING, DONALD C. | Secretary | 8671 BERTA LANE, SALINAS, CA |
RICHMOND, KIM F. | Agent | 25 S.E. 2ND AVENUE, SUITE 1010, MAIMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-11 | 25 S.E. 2ND AVENUE, SUITE 1010, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 1991-03-11 | 25 S.E. 2ND AVENUE, SUITE 1010, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-03-11 | 25 S.E. 2ND AVENUE, SUITE 1010, MAIMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1989-11-27 | RICHMOND, KIM F. | - |
REINSTATEMENT | 1989-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State