Search icon

JSS SHIP SERVICE INC. - Florida Company Profile

Company Details

Entity Name: JSS SHIP SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSS SHIP SERVICE 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: 14 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P14000092967
FEI/EIN Number 47-2664500

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

Address: 431 Cougar Street, Cocoa, FL, 32927, US
Mail Address: 431 Cougar Street, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA RE GIANPIETRO President 431 Cougar Street, Cocoa, FL, 32927
Da Re Gianpietro Dir Agent 431 Cougar Street, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 431 Cougar Street, Cocoa, FL 32927 -
REINSTATEMENT 2020-06-16 - -
CHANGE OF MAILING ADDRESS 2020-06-16 431 Cougar Street, Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 431 Cougar Street, Cocoa, FL 32927 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-04-10 JSS SHIP SERVICE INC. -
REGISTERED AGENT NAME CHANGED 2016-02-12 Da Re, Gianpietro, Dir -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-01
Amendment and Name Change 2017-04-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State