Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NETWORK SHIPPING LTD., INC.

Filing Information
P30211 65-0204942 07/19/1990 OC ACTIVE REINSTATEMENT 11/13/2023
Principal Address
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Changed: 04/12/2024
Mailing Address
P.O. BOX 149222
CORAL GABLES, FL 33114-9222

Changed: 04/12/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/25/2019

Address Changed: 09/30/1997
Officer/Director Detail Name & Address

Title VP, Corporate Finance

Vicente, Monica
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Title Director

Abu-Ghazaleh, Mohammad
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Title Director

Abbas, Mohammed
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Title President

Abbas, Mohammed
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Title Senior Vice President, General Counsel, Assistant Secretary

Silva, Effie D.
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Title VP, Shipping Operations

Andrade, Sebastian Montero
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Title Treasurer

Thompson, Peter M.
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Title Secretary and Resident Representative

Continental Corporate Services Ltd.
241 SEVILLA AVENUE
CORAL GABLES, FL 33134

Annual Reports
Report YearFiled Date
2022 06/30/2022
2023 11/13/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
11/13/2023 -- REINSTATEMENT View image in PDF format
06/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
10/25/2019 -- REINSTATEMENT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
09/30/1997 -- REG. AGENT CHANGE View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format