Search icon

SHIPSHAPE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SHIPSHAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIPSHAPE SERVICES, 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: 15 Jul 1998 (27 years ago)
Date of dissolution: 10 Oct 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 10 Oct 2003 (22 years ago)
Document Number: P98000062976
FEI/EIN Number 650880640

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

Mail Address: 113 N. FEDERAL HWY, DANIA, FL, 33004
Address: 1426 N.WE. 15TH AVENUE, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLEGRINI RICHARD Secretary 1426 N.E. 15TH AVENUE, FORT LAUDERDALE, FL, 33304
PELLEGRINI RICHARD Treasurer 1426 N.E. 15TH AVENUE, FORT LAUDERDALE, FL, 33304
PELLEGRINI RICHARD Director 1426 N.E. 15TH AVENUE, FORT LAUDERDALE, FL, 33304
ADAMS GERALD Agent 113 N FEDERAL HIGHWAY, DANIA, FL, 33004
PELLEGRINI RICHARD President 1426 N.E. 15TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 1426 N.WE. 15TH AVENUE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2002-05-13 1426 N.WE. 15TH AVENUE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2002-05-13 ADAMS, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 113 N FEDERAL HIGHWAY, DANIA, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000291692 LAPSED 0000487951 36282 00403 2003-10-21 2023-11-12 $ 3,864.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-10
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-06-01
Domestic Profit 1998-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State