Search icon

PORT 95 HOLDINGS, INC.

Company Details

Entity Name: PORT 95 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1997 (28 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P97000035539
FEI/EIN Number 650760306
Address: 1812 S.W. 31ST AVE., PEMBROKE PARK, FL, 33009, US
Mail Address: 1812 S.W. 31ST AVE., PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELSEY ANGELA M Agent 1812 S.W. 31ST AVE., PEMBROKE PARK, FL, 33009

vp

Name Role Address
KELSEY CHARLES M vp 1812 S.W. 31ST AVE., PEMBROKE PARK, AL, 33009

Secretary

Name Role Address
KELSEY ANGELA M Secretary 1812 SW 31 AVE, PEMBROKE PARK, FL, 33009

Treasurer

Name Role Address
KELSEY ANGELA M Treasurer 1812 SW 31 AVE, PEMBROKE PARK, FL, 33009

President

Name Role Address
KELSEY ANGELA M President 1812 SW 31 AVE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1812 S.W. 31ST AVE., PEMBROKE PARK, FL 33009 No data
CHANGE OF MAILING ADDRESS 2011-04-20 1812 S.W. 31ST AVE., PEMBROKE PARK, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2008-02-18 KELSEY, ANGELA M No data

Documents

Name Date
Voluntary Dissolution 2019-12-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State