Search icon

CONTSHIP AGENCIES, INC.

Company Details

Entity Name: CONTSHIP AGENCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P30582
FEI/EIN Number 58-1906809
Address: 6002 COMMERCE BLVD., P.O. BOX 3147, SAVANNAH, GA 31408
Mail Address: N/A, P.O. BOX 3147, SAVANNAH, GA 31402
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Treasurer

Name Role Address
CAWTHON, VERNON W. JR. Treasurer 6002 COMMERCE BLVD, GARDEN CITY, GA 31408

Secretary

Name Role Address
ELTON, CHERYL C. Secretary 310 W. WHATLEY ST., POOLER, GA 31322
GROVES, R.W. III Secretary RT 3 BOX 483, SAVANNAH, GA 31406

Chairman

Name Role Address
GROVES, R.W. III Chairman RT 3 BOX 483, SAVANNAH, GA 31406

Vice Chairman

Name Role Address
MACPHERSON, J.R. JR. Vice Chairman 18545 BAY FRONT RD, PT. CLEAR, AL 36564

President

Name Role Address
RUPERT, DONALD President 90 BENEDICT AVE., STATEN ISLAND, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 6002 COMMERCE BLVD., P.O. BOX 3147, SAVANNAH, GA 31408 No data
CHANGE OF MAILING ADDRESS 1993-05-01 6002 COMMERCE BLVD., P.O. BOX 3147, SAVANNAH, GA 31408 No data
REGISTERED AGENT NAME CHANGED 1992-07-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State