Search icon

THE PORT OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: THE PORT OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE PORT OF FORT LAUDERDALE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000002987
FEI/EIN Number 46-2063151

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

Address: 1811 N Larch Drive, Mount Prospect, IL 60056
Mail Address: 1811 N Larch Drive, Mount Prospect, IL 60056
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL, AMY T Agent 1811 N Larch Drive, Mount Prospect, FL 60056
FRY, MARTHA C Vice President 520 Willowlake Court, Lake Mary, FL 32746
BELL, AMY T Secretary 1811 N. LARCH DRIVE, MOUNT PROSPECT, IL 60056
BELL, AMY T Treasurer 1811 N. LARCH DRIVE, MOUNT PROSPECT, IL 60056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1811 N Larch Drive, Mount Prospect, IL 60056 -
CHANGE OF MAILING ADDRESS 2023-02-03 1811 N Larch Drive, Mount Prospect, IL 60056 -
REGISTERED AGENT NAME CHANGED 2023-02-03 BELL, AMY T -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1811 N Larch Drive, Mount Prospect, FL 60056 -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State