Search icon

SHIP AND SHORE MERCANTILE, INC. - Florida Company Profile

Company Details

Entity Name: SHIP AND SHORE MERCANTILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIP AND SHORE MERCANTILE, 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: 27 Feb 1992 (33 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: V17409
FEI/EIN Number 593111110

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

Address: 10612 FRONT BEACH RD, PANAMA CITY, FL, 32407
Mail Address: P.O.BOX 18516, PANAMA CITY, FL, 32417
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOHN M President P. O. BOX 27346, PANAMA CITY, FL, 32411
TAYLOR VIRGINIA C Vice President PO BOX 27346, PANAMA CITY, FL, 32411
TAYLOR J MARK Agent 252 Marlin Circle, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 252 Marlin Circle, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2010-01-04 10612 FRONT BEACH RD, PANAMA CITY, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 10612 FRONT BEACH RD, PANAMA CITY, FL 32407 -
REVOCATION OF VOLUNTARY DISSOLUT 2006-05-08 - -
VOLUNTARY DISSOLUTION 2006-04-12 - -
REINSTATEMENT 2000-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2019-04-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State