Search icon

SHIPS AHOY, INC. - Florida Company Profile

Company Details

Entity Name: SHIPS AHOY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIPS AHOY, 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: 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000018188
FEI/EIN Number 650571850

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

Address: 5227 W BROWARD BLVD, FT. LAUDERDALE, FL, 33317
Mail Address: 5227 BROWARD BLVD, FT. LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEVLIN-RAMER COLLEEN Vice President 8244 NW 9TH ST, PLANTATION, FL, 33324
ANTONES TARA President 8244 NW 9TH ST, PLANTATION, FL, 33324
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-26 - -
CHANGE OF MAILING ADDRESS 2005-07-15 5227 W BROWARD BLVD, FT. LAUDERDALE, FL 33317 -
REINSTATEMENT 2005-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-15 5227 W BROWARD BLVD, FT. LAUDERDALE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-01-10
Amendment 2005-09-26
REINSTATEMENT 2005-07-15
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2002-05-06
REINSTATEMENT 2001-11-30
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-07-08
ANNUAL REPORT 1997-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State