Search icon

SEAPORT CONTAINER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SEAPORT CONTAINER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAPORT CONTAINER SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1993 (32 years ago)
Document Number: P93000006152
FEI/EIN Number 650383399

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

Address: 10400 NW 95TH AVE, MEDLEY, FL, 33178, US
Mail Address: 10400 NW 95TH AVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR DORIS President 10400 NW 95TH AVE, MEDLEY, FL, 33178
BEHAR DORIS Secretary 10400 NW 95TH AVE, MEDLEY, FL, 33178
BEHAR DORIS Treasurer 10400 NW 95TH AVE, MEDLEY, FL, 33178
BEHAR DORIS Director 10400 NW 95TH AVE, MEDLEY, FL, 33178
ZARCO & ASSOCIATES PA Agent INTERNATIONAL PLACE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 10400 NW 95TH AVE, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 1995-05-01 10400 NW 95TH AVE, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 1994-04-28 ZARCO & ASSOCIATES, PA -
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 INTERNATIONAL PLACE, 100 SE 2ND ST SUITE 2700, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State