Search icon

SOUTHERN MARITIME ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MARITIME ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTHERN MARITIME ELECTRONICS, 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 Jun 2015 (10 years ago)
Date of dissolution: 01 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2024 (8 months ago)
Document Number: P15000050828
FEI/EIN Number 47-4302313

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

Address: 4182 121ST TER N, ROYAL PALM BEACH, FL 33411
Mail Address: 4182 121ST TER N, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARWANI, RAMESH Agent 13751 N. GARDEN COVE CIRCLE, DAVIE, FL 33325
DE BOEHMLER, ROBERT President 4182 121ST Ter N, ROYAL PALM BEACH, FL 33411
NARWANI, RAMESH Chief Financial Officer 13751 N GARDEN COVE CIRCLE, DAVIE, FL 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 4182 121ST TER N, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-04-07 4182 121ST TER N, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 13751 N. GARDEN COVE CIRCLE, DAVIE, FL 33325 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-04
Domestic Profit 2015-06-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State