Search icon

CAUSEWAY SHIPPING MARINE S.A. INC. - Florida Company Profile

Company Details

Entity Name: CAUSEWAY SHIPPING MARINE S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAUSEWAY SHIPPING MARINE S.A. 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000090692
FEI/EIN Number 47-3858851

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

Address: 1177 SW 44 AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: P. O. BOX 4683, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMULUS CLEEVENS President P. O. BOX 4683, Deerfield Beach, FL, 33442
CLEEVENS ROMULUS Agent 1177 SW 44 AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1177 SW 44 AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1177 SW 44 AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-04-30 1177 SW 44 AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-06-26 CLEEVENS, ROMULUS -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-26
Domestic Profit 2016-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State