Search icon

SHIP SHAPERS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SHIP SHAPERS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIP SHAPERS SERVICE, 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: 02 Jul 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V48577
FEI/EIN Number 593163986

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

Address: 211 CIRCLE DR, #22, CAPE CANAVERAL, FL, 32922, US
Mail Address: 25 N ORLANDO AVE, COCOA BEACH, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DANNY L. Agent 211 CIRCLE DR, CAPE CANAVERAL, FL, 32920
BAKER, DAN President 211 CIRCLE DRIVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-14 211 CIRCLE DR, #22, CAPE CANAVERAL, FL 32922 -
REGISTERED AGENT NAME CHANGED 1995-03-14 BAKER, DANNY L. -
REGISTERED AGENT ADDRESS CHANGED 1995-03-14 211 CIRCLE DR, #22, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1995-03-14 211 CIRCLE DR, #22, CAPE CANAVERAL, FL 32922 -
REINSTATEMENT 1994-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State