Search icon

STEM-TO-STERN MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STEM-TO-STERN MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEM-TO-STERN MARINE 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: 01 Oct 1992 (33 years ago)
Date of dissolution: 07 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: V68312
FEI/EIN Number 650424892

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

Address: 172 SE 27TH PL., BOYNTON BEACH, FL, 33435
Mail Address: 172 SE 27TH PL., BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLEY, JAMES President 172 SE 27TH PL., BOYNTON BEACH, FL, 33435
ROWLEY, SANDRA Secretary 172 SE 27TH PL., BOYNTON BEACH, FL, 33435
ROWLEY, SANDRA Treasurer 172 SE 27TH PL., BOYNTON BEACH, FL, 33435
ROWLEY SANDRA L. Agent 172 SE 27TH PLACE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-07 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 ROWLEY, SANDRA L. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 172 SE 27TH PLACE, BOYNTON BEACH, FL 33435 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State