Search icon

SCOTT PALMER MARINE SERVICES, INC. - Florida Company Profile

Company Details

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

SCOTT PALMER 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: 22 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000030849
FEI/EIN Number 651097555

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

Address: 3420 SW 19 ST, FT LAUDERDALE, FL, 33312
Mail Address: 3420 SW 19 ST, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER SCOTT President 3420 SW 19 ST, FT LAUDERDALE, FL, 33312
PALMER SCOTT Secretary 3420 SW 19 ST, FT LAUDERDALE, FL, 33312
PALMER SCOTT Treasurer 3420 SW 19 ST, FT LAUDERDALE, FL, 33312
PALMER SCOTT Director 3420 SW 19 ST, FT LAUDERDALE, FL, 33312
PALMER M. SCOTT Agent 3420 SW 19 ST, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-03-06 PALMER, M. SCOTT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000640750 TERMINATED 1000000233970 BROWARD 2011-09-21 2031-09-28 $ 437.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000596715 TERMINATED 1000000173041 BROWARD 2010-05-13 2030-05-19 $ 760.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000596723 TERMINATED 1000000173042 BROWARD 2010-05-13 2030-05-19 $ 1,209.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001131381 TERMINATED 1000000116727 46099 1266 2009-04-02 2029-04-08 $ 2,934.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000385214 TERMINATED 1000000064704 44771 1768 2007-11-01 2027-11-28 $ 6,759.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-07-05
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-06
Domestic Profit 2001-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310210158 0418800 2006-09-27 PORT EVERGLADES BERTH 30, FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-17
Case Closed 2006-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19170071 E
Issuance Date 2006-11-22
Abatement Due Date 2006-12-05
Current Penalty 100.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19170094 A
Issuance Date 2006-11-22
Abatement Due Date 2006-12-05
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State