Search icon

SEASWEET CRABMEAT CO - Florida Company Profile

Company Details

Entity Name: SEASWEET CRABMEAT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASWEET CRABMEAT CO 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: 06 Nov 1956 (68 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 197327
FEI/EIN Number 590789796

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

Address: 4119 N CITRUS AVE, CRYSTAL RIVER, FL, 34428, US
Mail Address: P.O. BOX 1933, CRYSTAL RIVER, FL, 34423
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON PETER E Agent 2519 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 34621
NEWTON, PETER E President 201 NW 5TH STREET, CRYSTAL RIVER, FL
NEWTON, PETER E Treasurer 201 NW 5TH STREET, CRYSTAL RIVER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 4119 N CITRUS AVE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 1994-10-24 4119 N CITRUS AVE, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-09-03 2519 MCMULLEN BOOTH ROAD, CLEARWATER, FL 34621 -
REINSTATEMENT 1993-09-03 - -
REGISTERED AGENT NAME CHANGED 1993-09-03 NEWTON, PETER E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1986-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000016067 TERMINATED 0000484596 01474 01949 2001-12-31 2007-01-16 $ 2,217.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL347484498

Documents

Name Date
ANNUAL REPORT 1996-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14026165 0420600 1982-10-04 201 NORTHWEST 5TH STREET, Crystal River, FL, 32629
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-04
Case Closed 1982-10-13
13991807 0420600 1979-02-28 201 NORTHWEST 5TH STREET, Crystal River, FL, 32629
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1979-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-03-09
Abatement Due Date 1979-03-26
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-03-09
Abatement Due Date 1979-03-23
Nr Instances 7
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-03-09
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 041087
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-03-09
Abatement Due Date 1979-03-30
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A05 VF
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-03-09
Abatement Due Date 1979-03-20
Nr Instances 4
14029961 0420600 1977-11-15 201 NORTHWEST 5TH STREET, Crystal River, FL, 32629
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1984-03-10
14028963 0420600 1977-02-22 201 NORTHWEST 5TH STREET, Crystal River, FL, 32629
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1977-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-25
Abatement Due Date 1977-02-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-02-25
Abatement Due Date 1977-03-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-25
Abatement Due Date 1977-03-07
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State