Entity Name: | PORTS OF CALL ENVIRONMENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PORTS OF CALL ENVIRONMENTAL, 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: | 22 Jan 2010 (15 years ago) |
Document Number: | P10000006391 |
FEI/EIN Number |
271725025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6142 SE Riverboat Dr #920, STUART, FL, 34997, US |
Mail Address: | 6142 SE Riverboat Dr #920, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEDGEPETH JEFFREY L | President | 6142 SE Riverboat Dr #920, STUART, FL, 34997 |
Harper William | Vice President | 5 Middle Rd, STUART, FL, 34996 |
HEDGEPETH JEFFREY L | Agent | 6142 SE Riverboat Dr #920, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 6142 SE Riverboat Dr #920, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 6142 SE Riverboat Dr #920, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 6142 SE Riverboat Dr #920, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2020-06-29 |
Off/Dir Resignation | 2019-09-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State