Search icon

AMERICAN SHIPPING SERVICES, INC.

Company Details

Entity Name: AMERICAN SHIPPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000021157
FEI/EIN Number 650669386
Address: 8875 Okeechobee Blvd., WEST PALM BEACH, FL, 33411, US
Mail Address: 8875 Okeechobee Blvd., WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SZARAZ STEVEN C Agent 8875 Okeechobee Blvd., WEST PALM BEACH, FL, 33411

President

Name Role Address
SZARAZ STEVEN C President 8875 Okeechobee Blvd., WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104921 SCS TRADING CORPORATION EXPIRED 2009-05-28 2014-12-31 No data 2100 BLUE SPRINGS ROAD, WEST APLM BEACH, FL, 33411, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8875 Okeechobee Blvd., 205, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2014-04-28 8875 Okeechobee Blvd., 205, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8875 Okeechobee Blvd., 205, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State