Entity Name: | SOUTH COAST MARINE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH COAST MARINE SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 1997 (28 years ago) |
Document Number: | P97000018723 |
FEI/EIN Number |
650726702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 NORTH FEDERAL HWY, SUITE 204, POMPANO BEACH, FL, 33062, US |
Mail Address: | 7155 NW 67th Way, PARKLAND, FL, 33067, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE KENNETH F | President | 7155 NW 67th Way, PARKLAND, FL, 33067 |
MOORE KEN | Agent | 7155 NW 67th Way, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-23 | 49 NORTH FEDERAL HWY, SUITE 204, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 7155 NW 67th Way, PARKLAND, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 49 NORTH FEDERAL HWY, SUITE 204, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State