Search icon

CROWLEY LINER SERVICES, INC.

Company Details

Name: CROWLEY LINER SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Jul 1999 (26 years ago)
Business ID: 679644
State of Incorporation: DELAWARE
Principal Office Address: 9487 REGENCY SQUARE BLVDJACKSONVILLE, FL 32225

Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Vice President

Name Role Address
Brett H. Bennett [SVP] Vice President 9487 Regency Square Blvd., Jacksonville, FL 32225
Norman S. Himes Jr Vice President 9487 Regency Square Blvd., Jacksonville, FL 32225
Rudy Leming Vice President 9487 Regency Square Blvd., Jacksonville, FL 32225
Andrew Davis Vice President 9487 Regency Square Blvd., Jacksonville, FL 32225

Treasurer

Name Role Address
Norman S. Himes Jr Treasurer 9487 Regency Square Blvd., Jacksonville, FL 32225

Secretary

Name Role Address
Reece B. Alford Secretary 9487 Regency Square Blvd., Jacksonville, FL 32225

Chief Financial Officer

Name Role Address
Daniel L. Warner Chief Financial Officer 9487 Regency Square Blvd., Jacksonville, FL 32225

Assistant Treasurer

Name Role Address
Tony R. Otero Assistant Treasurer 9487 Regency Square Blvd., Jacksonville, FL 32225
Richard D. Lamb Jr Assistant Treasurer 9487 Regency Square Blvd., Jacksonville, FL 32225
Robert C Jefferson Assistant Treasurer 9487 Regency Square Blvd., Jacksonville, FL 32225

Director

Name Role Address
Thomas B. Crowley Jr Director 9487 Regency Square Blvd., Jacksonville, FL 32225
Raymond F. Fitzgerald Director 9487 Regency Square Blvd., Jacksonville, FL 32225
Brett H. Bennett [SVP] Director 9487 Regency Square Blvd., Jacksonville, FL 32225

Assistant Secretary

Name Role Address
Stephen K Winham Assistant Secretary 9487 Regency Square Blvd., Jacksonville, FL 32225

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-10 Annual Report For CROWLEY LINER SERVICES, INC.
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For CORPORATE CREATIONS NETWORK, INC
Annual Report Filed 2023-03-14 Annual Report For CROWLEY LINER SERVICES, INC.
Annual Report Filed 2022-03-30 Annual Report For CROWLEY LINER SERVICES, INC.
Annual Report Filed 2021-03-12 Annual Report For CROWLEY LINER SERVICES, INC.
Annual Report Filed 2020-04-13 Annual Report For CROWLEY LINER SERVICES, INC.
Annual Report Filed 2019-05-30 Annual Report For CROWLEY LINER SERVICES, INC.
Annual Report Filed 2019-04-09 Annual Report For CROWLEY LINER SERVICES, INC.
Amendment Form Filed 2019-03-11 Amendment For CROWLEY LINER SERVICES, INC.
Annual Report Filed 2018-04-10 Annual Report For CROWLEY LINER SERVICES, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315303917 0419400 2011-08-18 PORT OF GULFPORT (WEST PIER), GULFPORT, MS, 39501
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-08-18
Case Closed 2011-08-18

Related Activity

Type Inspection
Activity Nr 315303859
315303859 0419400 2011-08-18 PORT OF GULFPORT (WEST PIER), GULFPORT, MS, 39501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-18
Emphasis S: STRUCK-BY
Case Closed 2011-08-19

Related Activity

Type Complaint
Activity Nr 208439836
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601005 Other Real Property Actions 2006-10-05 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-05
Termination Date 2007-07-26
Section 1332
Sub Section NR
Status Terminated

Parties

Name LEE
Role Plaintiff
Name CROWLEY LINER SERVICES, INC.
Role Defendant
0600700 Other Real Property Actions 2006-07-17 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-17
Termination Date 2007-06-26
Section 1332
Sub Section NR
Status Terminated

Parties

Name CROWLEY LINER SERVICES, INC.
Role Defendant
Name LEE BROTHERS, LLC
Role Plaintiff
0701014 Other Real Property Actions 2007-08-15 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-15
Termination Date 2007-10-25
Date Issue Joined 2007-08-29
Section 1332
Sub Section PD
Status Terminated

Parties

Name THIBODEAUX
Role Plaintiff
Name CROWLEY LINER SERVICES, INC.
Role Defendant
0601244 Other Real Property Actions 2006-12-08 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-08
Termination Date 2007-03-14
Date Issue Joined 2006-12-12
Section 1332
Sub Section IN
Status Terminated

Parties

Name THIBODEAUX
Role Plaintiff
Name CROWLEY LINER SERVICES, INC.
Role Defendant
0600129 Insurance 2006-02-24 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-24
Termination Date 2007-03-14
Date Issue Joined 2006-09-12
Section 1332
Sub Section IN
Status Terminated

Parties

Name LEE BROTHERS, LLC
Role Plaintiff
Name CROWLEY LINER SERVICES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State