ROD SEAFOOD, INC. - Florida Company Profile

Entity Name: | ROD SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROD SEAFOOD, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2003 (22 years ago) |
Document Number: | 345750 |
FEI/EIN Number |
591295842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 SW 57TH AVE, MIAMI, FL, 33155 |
Mail Address: | 2200 SW 57TH AVE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JOSE FJr. | Vice President | 10801 SNAPPER CREEK DR, MIAMI, FL, 33173 |
RODRIGUEZ Jose F | Agent | 10801 SNAPPER CREEK DR, MIAMI, FL, 33173 |
RODRIGUEZ,JOSE F | President | 10801 SNAPPER CREEK DR, MIAMI, FL, 33173 |
RODRIGUEZ,JOSE F | Director | 10801 SNAPPER CREEK DR, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 10801 SNAPPER CREEK DR, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | RODRIGUEZ, Jose Francisco | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-03 | 2200 SW 57TH AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2003-11-03 | - | - |
CHANGE OF MAILING ADDRESS | 2003-11-03 | 2200 SW 57TH AVE, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1985-03-27 | - | - |
CANCEL FOR NON-PAYMENT | 1977-12-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001016895 | TERMINATED | 1000000192148 | DADE | 2010-10-22 | 2030-10-27 | $ 2,249.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000259504 | TERMINATED | 1000000145081 | DADE | 2009-11-10 | 2030-02-16 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000258647 | TERMINATED | 1000000144901 | DADE | 2009-10-28 | 2030-02-16 | $ 667.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J06000067913 | TERMINATED | 1000000022475 | 24321 4153 | 2006-03-14 | 2026-04-05 | $ 5,223.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J02000481881 | LAPSED | 01022960044 | 20798 04074 | 2002-11-13 | 2022-12-10 | $ 1,807.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000178982 | TERMINATED | 01010810083 | 20316 04605 | 2002-04-08 | 2022-05-04 | $ 3,907.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000181580 | LAPSED | 01010810083 | 20316 04605 | 2002-04-08 | 2022-05-07 | $ 3,907.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State