Search icon

SHIP MANAGEMENT SERVICES INC.

Company Details

Entity Name: SHIP MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2008 (16 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: P08000099947
FEI/EIN Number 271441304
Address: 3251 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134, US
Mail Address: 3251 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

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 E 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
ANNUAL REPORT 2014-03-20
Reg. Agent Change 2013-08-05
ANNUAL REPORT 2013-03-26
Off/Dir Resignation 2012-10-12
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State