Entity Name: | FERNANDINA PORT DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 May 1987 (38 years ago) |
Date of dissolution: | 28 Mar 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Mar 1991 (34 years ago) |
Document Number: | P14326 |
FEI/EIN Number |
061199193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GORDON M. LUCEY, ESQ., 1177 SUMMER STREET, STAMFORD, CONNECTICUT, 06905 |
Mail Address: | C/O GORDON M. LUCEY, ESQ., 1177 SUMMER STREET, STAMFORD, CONNECTICUT, 06905 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PAELINCK, H.C. | Director | ST. PAULUSSTRAAR 42, B 2000 ANTWERPEN |
CHIECO, MICHAEL G. | President | 3040 POST OAK BLVD., HOUSTON, TX |
CHIECO, MICHAEL G. | Secretary | 3040 POST OAK BLVD., HOUSTON, TX |
CHIECO, MICHAEL G. | Treasurer | 3040 POST OAK BLVD., HOUSTON, TX |
DE BUCK, PIETER | Director | 3040 POST OAK BLVD., HOUSTON, TX |
VAN DE DRIEST, C.J. | Director | WESTERLAAN 10, 3016CK ROTTERDAM |
LUCEY, GORDON M. | Assistant Secretary | 1177 SUMMER ST., STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-28 | C/O GORDON M. LUCEY, ESQ., 1177 SUMMER STREET, STAMFORD, CONNECTICUT 06905 | - |
CHANGE OF MAILING ADDRESS | 1991-03-28 | C/O GORDON M. LUCEY, ESQ., 1177 SUMMER STREET, STAMFORD, CONNECTICUT 06905 | - |
NAME CHANGE AMENDMENT | 1989-12-05 | FERNANDINA PORT DEVELOPMENT INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State