Entity Name: | BEDMINSTER SEACOR SERVICES MIAMI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEDMINSTER SEACOR SERVICES MIAMI CORPORATION 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: | 28 Oct 1993 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P93000074788 |
FEI/EIN Number |
650693539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 PARK PLACE, SUITE 509, NEWARK, NJ, 07102, US |
Mail Address: | 60 PARK PLACE, SUITE 509, NEWARK, NJ, 07102, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEMAN MARVIN H | Director | 60 PARK PLACE STE 509, NEWARK, NJ, 07102 |
FRANKS RICHARD L | Secretary | 60 PARK PLACE STE 509, NEWARK, NJ, 07102 |
CARSON CHARLES R | Director | 60 PARK PLACE STE 509, NEWARK, NJ, 07102 |
SHEA JOHN T | Director | 60 PARK PLACE STE 509, NEWARK, NJ, 07102 |
PETRILLO PETER | Director | 60 PARK PLACE STE 509, NEWARK, NJ, 07102 |
ROSEMAN MARVIN H | President | 60 PARK PLACE STE 509, NEWARK, NJ, 07102 |
CT CORPORATION SYSTEM | Agent | 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-23 | 60 PARK PLACE, SUITE 509, NEWARK, NJ 07102 | - |
CHANGE OF MAILING ADDRESS | 2001-05-23 | 60 PARK PLACE, SUITE 509, NEWARK, NJ 07102 | - |
REINSTATEMENT | 2000-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-27 | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1997-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-10-27 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-23 |
REINSTATEMENT | 2000-12-05 |
ANNUAL REPORT | 1999-06-09 |
ANNUAL REPORT | 1998-05-21 |
REINSTATEMENT | 1997-10-27 |
ANNUAL REPORT | 1996-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State