Search icon

POSEIDON INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: POSEIDON INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSEIDON INTERNATIONAL 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: 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: 07 Mar 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000018290
FEI/EIN Number 650649937

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

Address: 1444 BISCAYNE BLVD., #220, MIAMI, FL, 33132
Mail Address: 1444 BISCAYNE BLVD., #220, 220, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBNIG PETER K President 1541 BRICKELL AVE., 2403, MIAMI, FL, 33137
LOBNIG PETER K Secretary 1541 BRICKELL AVE., 2403, MIAMI, FL, 33137
LOBNIG PETER K Treasurer 1541 BRICKELL AVE., 2403, MIAMI, FL, 33137
LOBNIG PETER K Director 1541 BRICKELL AVE., 2403, MIAMI, FL, 33137
STROUP JAMES W Agent 119 S.E. 12TH STREET, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-18 - -
CHANGE OF MAILING ADDRESS 2005-10-18 1444 BISCAYNE BLVD., #220, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 1444 BISCAYNE BLVD., #220, MIAMI, FL 33132 -
REINSTATEMENT 2001-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-03 119 S.E. 12TH STREET, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1998-06-03 STROUP, JAMES WP.A. -
REINSTATEMENT 1997-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000075249 LAPSED 04-13551 CC 05 DADE COUNTY COURT 2005-05-13 2010-05-26 $14,436.30 DADE PAPER & BAG CO., 9601 NW 112TH AVENUE, MIAMI, FL 33152
J07000143639 ACTIVE 1000000010802 23192 3317 2005-03-23 2027-05-16 $ 1,094.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000143974 LAPSED 04-00849-CA-07 DADE COUNTY CIRCUIT COURT 2004-12-13 2009-12-27 $36,183.90 HENRY LEE COMPANY, 3301 NW 125 STREET, MIAMI, FLORIDA 33167
J04000098004 LAPSED 03-CA-11538 NINTH JUDICIAL CIRCUIT 2004-09-01 2009-09-15 $77,203.78 U.S. FOODSERVICE, INC., 7598 NW 6TH AVENUE, BOCA RATON, FLORIDA 33487

Documents

Name Date
REINSTATEMENT 2005-10-18
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-23
REINSTATEMENT 2001-05-22
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-06-03
REINSTATEMENT 1997-04-29
DOCUMENTS PRIOR TO 1997 1995-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State