Search icon

MAINSHIP CORPORATION

Company Details

Entity Name: MAINSHIP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1991 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P36123
FEI/EIN Number 22-2147427
Address: 404 RIBERIA STREET, ST. AUGUSTINE, FL 30834
Mail Address: 404 RIBERIA STREET, ST. AUGUSTINE, FL 30834
Place of Formation: NEW JERSEY

Agent

Name Role
F & L CORP. Agent

Chairman

Name Role Address
LUHRS, JOHN H Chairman 404 RIBERIA STREET, ST. AUGUSTINE, FL 32084

Director

Name Role Address
LUHRS, JOHN H Director 404 RIBERIA STREET, ST. AUGUSTINE, FL 32084
LUHRS, WARREN R. Director 404 RIBERIA STREET, ST. AUGUSTINE, FL 32084
CERAMI, RICHARD WJR. Director 404, RIBERIA STREET ST. AUGUSTINE, FL 32084

Secretary

Name Role Address
GARBACK, BENJAMIN V Secretary 404 RIBERIA STREET, ST. AUGUSTINE, FL 32084

Vice President

Name Role Address
DINGLER, BRIAN G Vice President 404 RIBERIA STREET, ST. AUGUSTINE, FL 32084

President

Name Role Address
CERAMI, RICHARD WJR. President 404, RIBERIA STREET ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 404 RIBERIA STREET, ST. AUGUSTINE, FL 30834 No data
CHANGE OF MAILING ADDRESS 2011-04-14 404 RIBERIA STREET, ST. AUGUSTINE, FL 30834 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 1999-03-16 F & L CORP. No data

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State