Search icon

FLORIDA SHIP CHANDLERS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SHIP CHANDLERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SHIP CHANDLERS 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 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000064454
FEI/EIN Number 270629661

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

Address: 2175 KINGSLEY AVE, STE 108, ORANGE PARK, FL, 32073
Mail Address: 2175 KINGSLEY AVE, STE 108, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATLEY JEWEL BM 1890 HARDEE STREET, JACKSONVILLE, FL, 32073
JACKSON JEWEL BM 2040 LAKETON ROAD, PITTSBURGH, PA, 15221
CABB SUSIE President 1865 WELLS RD #318, ORANGE PARK, FL, 32073
CABB SUSIE M Agent 1865 WELLS ROAD, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141627 FLORIDA FIRTST FRUITS EXPIRED 2009-08-02 2014-12-31 - 1865 WELLS ROAD #318, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 2175 KINGSLEY AVE, STE 108, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-09-28 2175 KINGSLEY AVE, STE 108, ORANGE PARK, FL 32073 -
ARTICLES OF CORRECTION 2009-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001129847 ACTIVE 1000000196210 CLAY 2010-12-02 2030-12-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Address Change 2009-09-28
Articles of Correction 2009-08-19
Domestic Profit 2009-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State