Entity Name: | SHIPBOARD MARINE ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIPBOARD MARINE ELECTRONICS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2000 (25 years ago) |
Document Number: | P00000012191 |
FEI/EIN Number |
65-0981716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15055 89TH STREET, FELLSMERE, FL, 32948 |
Mail Address: | 15055 89TH STREET, FELLSMERE, FL, 32948 |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Winchell Cheryl | President | 15055 89TH STREET, FELLSMERE, FL, 32948 |
WINCHELL Roy E | Agent | 15055 89TH STREET, FELLSMERE, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-27 | WINCHELL, Roy Edward | - |
CHANGE OF MAILING ADDRESS | 2009-05-15 | 15055 89TH STREET, FELLSMERE, FL 32948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-15 | 15055 89TH STREET, FELLSMERE, FL 32948 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-28 | 15055 89TH STREET, FELLSMERE, FL 32948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State