Search icon

STATESIDE COMMERCIAL MARINE, INC. - Florida Company Profile

Company Details

Entity Name: STATESIDE COMMERCIAL MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATESIDE COMMERCIAL MARINE, 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: 11 Jul 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Dec 2005 (19 years ago)
Document Number: P03000076252
FEI/EIN Number 200085661

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

Address: 2657 NORTHWEST 42ND AVENUE, COCONUT CREEK, FL, 33066, US
Mail Address: 2854 Stirling Road, Hollywood, FL, 33020, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZIPSZKY JOHN President 2854 Stirling Road, Hollywood, FL, 33020
SZIPSZKY JOHN Secretary 2854 Stirling Road, Hollywood, FL, 33020
SZIPSZKY JOHN Director 2854 Stirling Road, Hollywood, FL, 33020
Szipszky Michael J Vice President 2854 Stirling Road, Hollywood, FL, 33020
SZIPSZKY JOHN Agent 2854 Stirling Road, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 2657 NORTHWEST 42ND AVENUE, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2013-04-09 2657 NORTHWEST 42ND AVENUE, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2013-04-09 SZIPSZKY, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 2854 Stirling Road, Ste K, Hollywood, FL 33020 -
CANCEL ADM DISS/REV 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State