Search icon

PIRATE CHARTERS & MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PIRATE CHARTERS & MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIRATE CHARTERS & 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 02 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P01000031948
FEI/EIN Number 593711888

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

Address: 10096 SPRING SINK RD, WOODVILLE, FL, 32362
Mail Address: P.O. BOX 1232, WOODVILLE, FL, 32362
ZIP code: 32362
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT SUE A Treasurer 10096 SPRING SINK RD, WOODVILLE, FL, 32363
BROWN WILLIAM T Secretary 9526 OLD WOODVILLE HWY, WOODVILLE, FL, 32362
BENNETT GEORGE S Agent 10096 SPRING SINK RD, WOODVILLE, FL, 32362
BENNETT GEORGE S President 10096 SPRING SINK RD, WOODVILLE, FL, 32362

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 10096 SPRING SINK RD, WOODVILLE, FL 32362 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 10096 SPRING SINK RD, WOODVILLE, FL 32362 -

Documents

Name Date
Voluntary Dissolution 2011-03-02
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-03-21
ANNUAL REPORT 2003-12-08
ANNUAL REPORT 2003-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State