Search icon

SOUTHPORT MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHPORT MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHPORT MARINE, 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 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1999 (26 years ago)
Document Number: S62846
FEI/EIN Number 650312912

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

Address: 10070 E CALUSA CLUB DR, MIAMI, FL, 33186, US
Mail Address: P.O. BOX 52-1281, MIAMI, FL, 33152-1281
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHNEY, DAVID C. President 10070 E CALUSA CLUB DR, MIAMI, FL, 33186
BEHNEY DAVID CPRESIDE Agent 10070 E CALUSA CLUB DR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-29 BEHNEY, DAVID CPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 10070 E CALUSA CLUB DR, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 10070 E CALUSA CLUB DR, MIAMI, FL 33186 -
REINSTATEMENT 1999-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State