Search icon

PXS CORP. - Florida Company Profile

Company Details

Entity Name: PXS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PXS CORP. 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: 25 Aug 1995 (30 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P95000066081
FEI/EIN Number 650617188

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

Address: 4001 North Ocean Blvd., Gulf Stream, FL, 33483, US
Mail Address: 4001 North Ocean Blvd., Gulf Stream, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANO PETER F President 4001 North Ocean Blvd., Gulf Stream, FL, 33483
SPANO PETER F Agent 4001 North Ocean Blvd., Gulf Stream, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 -
CHANGE OF MAILING ADDRESS 2015-01-13 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SPANO, PETER F -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State