Search icon

NORSEMAN SHIPBUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: NORSEMAN SHIPBUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORSEMAN SHIPBUILDING CORPORATION 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: 18 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000045266
FEI/EIN Number 650845809

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

Address: 601 STATE ROAD 939, SUGAR LOAF KEY, FL, 33042, US
Mail Address: 601 STATE ROAD 939, SUGAR LOAF KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRON RICHARD A President 601 STATE ROAD 939, SUGAR LOAF KEY, FL, 33042
HERRON JANE J Vice President 601 STATE ROAD 939, SUGAR LOAF KEY, FL, 33042
HERRON RICHARD A Agent 601 STATE ROAD 939, SUGAR LOAF KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 601 STATE ROAD 939, SUGAR LOAF KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2020-01-27 601 STATE ROAD 939, SUGAR LOAF KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 601 STATE ROAD 939, SUGAR LOAF KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2011-01-07 HERRON, RICHARD A -
CORPORATE MERGER NAME CHANGE 1998-06-30 NORSEMAN SHIPBUILDING CORPORATION CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1998-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000018795

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106106933 0418800 1988-02-24 437 NW S. RIVER DR., MIAMI, FL, 33128
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1988-02-24
Case Closed 1988-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-16
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-16
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 30
101048528 0418800 1986-05-13 437 NW S. RIVER DR., MIAMI, FL, 33128
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-13
Case Closed 1986-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-05-19
Abatement Due Date 1986-06-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-05-19
Abatement Due Date 1986-05-25
Nr Instances 1
Nr Exposed 2
Citation ID 02001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-05-19
Abatement Due Date 1986-05-25
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-05-19
Abatement Due Date 1986-05-25
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-05-19
Abatement Due Date 1986-06-13
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1986-05-19
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State