Entity Name: | STEPHEN EAKLE MARINE SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN EAKLE MARINE 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 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000032322 |
FEI/EIN Number |
272340867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 Lake Dr., Palm Beach Shores, FL, 33404, US |
Mail Address: | 142 Lake Dr., Palm Beach Shores, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAKLE STEPHEN W | President | 142 Lake Dr., Palm Beach Shores, FL, 33404 |
EAKLE STEPHEN W | Agent | 142 Lake Dr., Palm Beach Shores, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 142 Lake Dr., Palm Beach Shores, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 142 Lake Dr., Palm Beach Shores, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 142 Lake Dr., Palm Beach Shores, FL 33404 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-09-17 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State