Search icon

RAVENSCROFT SHIP MANAGEMENT INC.

Company Details

Entity Name: RAVENSCROFT SHIP MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2005 (19 years ago)
Date of dissolution: 15 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: P05000158893
FEI/EIN Number 204229912
Address: 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Mail Address: 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAVENSCROFT SHIPPING, INC. PROFIT SHARING PLAN 2017 204229912 2018-07-06 RAVENSCROFT SHIP MANAGEMENT, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 488300
Sponsor’s telephone number 3055072000
Plan sponsor’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134
RAVENSCROFT SHIPPING PROFIT SHARING PLAN 2017 204229912 2018-07-06 RAVENSCROFT SHIP MANAGEMENT, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 488300
Sponsor’s telephone number 3055072000
Plan sponsor’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134
RAVENSCROFT SHIPPING, INC. PROFIT SHARING PLAN 2016 204229912 2017-02-27 RAVENSCROFT SHIP MANAGEMENT, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 488300
Sponsor’s telephone number 3055072000
Plan sponsor’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134
RAVENSCROFT SHIPPING, INC. PROFIT SHARING PLAN 2015 204229912 2016-08-30 RAVENSCROFT SHIP MANAGEMENT, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 488300
Sponsor’s telephone number 3055072000
Plan sponsor’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134
RAVENSCROFT SHIPPING, INC. PROFIT SHARING PLAN 2014 204229912 2015-10-02 RAVENSCROFT SHIP MANAGEMENT, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 488300
Sponsor’s telephone number 3055072000
Plan sponsor’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 204229912
Plan administrator’s name RAVENSCROFT SHIP MANAGEMENT, INC.
Plan administrator’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134
Administrator’s telephone number 3055072000

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing LEONARD HOSKINSON
Valid signature Filed with authorized/valid electronic signature
RAVENSCROFT SHIPPING, INC. PROFIT SHARING PLAN 2013 204229912 2014-08-07 RAVENSCROFT SHIP MANAGEMENT, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 488300
Sponsor’s telephone number 3055072000
Plan sponsor’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 204229912
Plan administrator’s name RAVENSCROFT SHIP MANAGEMENT, INC.
Plan administrator’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134
Administrator’s telephone number 3055072000

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing LEONARD HOSKINSON
Valid signature Filed with authorized/valid electronic signature
RAVENSCROFT SHIPPING, INC. PROFIT SHARING PLAN 2012 204229912 2013-10-03 RAVENSCROFT SHIP MANAGEMENT, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 488300
Sponsor’s telephone number 3055072000
Plan sponsor’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 204229912
Plan administrator’s name RAVENSCROFT SHIP MANAGEMENT, INC.
Plan administrator’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134
Administrator’s telephone number 3055072000

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing LEONARD HOSKINSON
Valid signature Filed with authorized/valid electronic signature
RAVENSCROFT SHIPPING, INC. PROFIT SHARING PLAN 2011 204229912 2012-06-06 RAVENSCROFT SHIP MANAGEMENT, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 488300
Sponsor’s telephone number 3055072000
Plan sponsor’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 204229912
Plan administrator’s name RAVENSCROFT SHIP MANAGEMENT, INC.
Plan administrator’s address 3251 PONCE DE LEON BLVD., MIAMI, FL, 33134
Administrator’s telephone number 3055072000

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing LEONARD HOSKINSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
HOSKINSON LEONARD J Director 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ARTHUR JOHN C Director 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Scokin Damian Director 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Yad Maria C Director 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
HOSKINSON LEONARD J President 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Vice President

Name Role Address
ARTHUR JOHN C Vice President 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Secretary

Name Role Address
BARNFIELD YESENIA Secretary 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-12-12
AMENDED ANNUAL REPORT 2014-10-24
ANNUAL REPORT 2014-03-20
Reg. Agent Change 2013-08-01
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-15
Off/Dir Resignation 2011-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State