Search icon

PORTS OF CALL ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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