Entity Name: | SHIPYARD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIPYARD PROPERTIES, 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: | 10 Jan 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P97000002870 |
FEI/EIN Number |
593431713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S. ROYAL STREET, SUITE B, MOBILE, AL, 36603 |
Mail Address: | PO BOX 1444, MOBILE, AL, 36633, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDER THOMAS B | Director | 701 S. ROYAL STREET, MOBILE, AL, 36603 |
BARNETT DAVID R | President | 701 S. ROYAL STREET, MOBILE, AL, 36603 |
GOODWIN JAMES W | Agent | 201 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 701 S. ROYAL STREET, SUITE B, MOBILE, AL 36603 | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 701 S. ROYAL STREET, SUITE B, MOBILE, AL 36603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2001-10-22 | GOODWIN, JAMES W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State