Search icon

PHOENIX MARINE SERVICE OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX MARINE SERVICE OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX MARINE SERVICE OF SOUTH FLORIDA 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: 24 May 1995 (30 years ago)
Date of dissolution: 23 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: P95000041069
FEI/EIN Number 650584904

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

Address: 850 N.E. 3RD ST., SUITE 110, DANIA, FL, 33004, US
Mail Address: 850 N.E. 3RD ST., SUITE 110, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GILBERT X President 2715 CENTER AVE, FORT LAUDERDALE, FL, 33308
WEBER GILBERT X Agent 2715 CENTER AVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-23 - -
CHANGE OF MAILING ADDRESS 2009-03-24 850 N.E. 3RD ST., SUITE 110, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 2715 CENTER AVE, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-24 850 N.E. 3RD ST., SUITE 110, DANIA, FL 33004 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-23
Off/Dir Resignation 2015-07-16
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State