Search icon

MARINE SHIPPING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MARINE SHIPPING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE SHIPPING 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: P09000059961
FEI/EIN Number 270572823

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

Address: 2951 NW 21 TERRACE, MIAMI, FL, 33142-7019, US
Mail Address: P.O. BOX 522025, MIAMI, FL, 33152-2025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABUN JOSE J President 2951 NW 21 TERRACE, MIAMI, FL, 331427019
BABUN IBRAHIM P Vice President 2951 NW 21 TERRACE, MIAMI, FL, 331427019
BABUN JOSE JJr. Secretary 2951 NW 21 TERRACE, MIAMI, FL, 331427019
BABUN JOSE J Agent 2951 NW 21 TERRACE, MIAMI, FL, 331427019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 BABUN, JOSE J -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 2951 NW 21 TERRACE, MIAMI, FL 33142-7019 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 2951 NW 21 TERRACE, MIAMI, FL 33142-7019 -

Documents

Name Date
Voluntary Dissolution 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-19
Domestic Profit 2009-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State