Search icon

BEDMINSTER SEACOR SERVICES MIAMI CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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