Entity Name: | SOUTHERN MARINE FUELING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN MARINE FUELING CORP. 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: | 28 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P11000009835 |
FEI/EIN Number |
274699178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MALLOZZI & DWYER CPAS, 66 NEW HYDE PARK RD, STE 204, GARDEN CITY, NY, 11530 |
Mail Address: | C/O MALLOZZI & DWYER CPAs PC, 66 NEW HYDE PARK RD SUITE 204, GARDEN CITY, NY, 11530, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROSCIA PETER | President | 22 EDISON DRIVE, MONTAUK, NY, 11954 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | REGISTERED AGENT SOLUTIONS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-21 | C/O MALLOZZI & DWYER CPAS, 66 NEW HYDE PARK RD, STE 204, GARDEN CITY, NY 11530 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State