Search icon

PORT 5, INC.

Company Details

Entity Name: PORT 5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000106115
FEI/EIN Number 650901051
Address: 1812 S.W. 31 AVENUE, PEMBROKE PARK, FL, 33009, US
Mail Address: 1812 S.W. 31 AVENUE, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELSEY ANGELA M Agent 1812 SW 31ST AVENUE, PEMBROK PARK, FL, 33009

President

Name Role Address
KELSEY CHARLES M President 1812 S.W. 31 AVENUE, PEMBROKE PARK, FL, 33009

Secretary

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

Treasurer

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1812 S.W. 31 AVENUE, PEMBROKE PARK, FL 33009 No data
CHANGE OF MAILING ADDRESS 2011-04-20 1812 S.W. 31 AVENUE, PEMBROKE PARK, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2008-02-18 KELSEY, ANGELA M No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 1812 SW 31ST AVENUE, PEMBROK PARK, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State