Search icon

SOUTHERN MARINE HEALTH SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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