Search icon

SOUTHERN MARINE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN MARINE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P15000009690
FEI/EIN Number 47-2986615

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

Address: 605 Glen Cheek, Cape Canaveral, FL, 32920, US
Mail Address: P.O. Box 954, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATCHELL FREDERICK President P.O. BOX 954, CAPE CANAVERAL, FL, 32920
Gatchell Carol Agent 8951 Lake Dr. 304, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 605 Glen Cheek, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 8951 Lake Dr. 304, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Gatchell, Carol -
CHANGE OF MAILING ADDRESS 2017-01-29 605 Glen Cheek, Cape Canaveral, FL 32920 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-06
Domestic Profit 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State