Search icon

MSC MARITIME CO. - Florida Company Profile

Company Details

Entity Name: MSC MARITIME CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Aug 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P40236
FEI/EIN Number 930933522

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

Address: 3457 GUIGNARD DR., HOOD RIVER, OR, 97031, US
Mail Address: 3005 SW 2ND AVENUE, SUITE 101, FT. LAUDERDALE, FL, 33315, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
SELFRIDGE GEORGE L Chief Executive Officer 210 HAZEL ST, HOOD RIVER, OR, 97031
CAPOVILLA CHARLES PRS 1077 METHODIST RD., HOOD RIVER, OR, 97031
KLINE JAKE Secretary 9207 NW JAY STREET, SEAL ROCK, OR, 97376
KLINE JAKE Vice President 9207 NW JAY STREET, SEAL ROCK, OR, 97376
HELT DONALD Secretary 6430 HWY 35, MT HOOD, OR, 97031
HELT DONALD Vice President 6430 HWY 35, MT HOOD, OR, 97031
YOUNG ANDRE Chief Financial Officer 922 STATE STREET, HOOD RIVER, OR, 97031
CT CORPORATION SYSTEM Agent 1200 S.PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-20 - -
PENDING REINSTATEMENT 2011-05-20 - -
CHANGE OF MAILING ADDRESS 2011-05-20 3457 GUIGNARD DR., HOOD RIVER, OR 97031 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-02-14 - -
REGISTERED AGENT NAME CHANGED 2002-02-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-02-14 1200 S.PINE ISLAND RD., PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 3457 GUIGNARD DR., HOOD RIVER, OR 97031 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000918804 LAPSED CACE12-004461 17TH JUDICIAL CIRCUIT 2014-10-08 2019-10-13 $227,539.27 RGB ELECTRICAL SERVICES & SUPPLIES, INC., C/O RICHARD NEILL, 913 NW 31ST AVENUE, POMPANO BEACH, FL 33069

Documents

Name Date
REINSTATEMENT 2011-05-20
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-02-04
REINSTATEMENT 2002-02-14
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-08-20
ANNUAL REPORT 1998-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State