Search icon

ALLEN SEA FOODS, INC.

Company Details

Entity Name: ALLEN SEA FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: 395682
FEI/EIN Number 59-1387412
Address: 2816 NW 63rd St, Gainesville, FL 32606
Mail Address: 1760 Bellechasse Dr, Lexington, KY 40555-4850
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
COPE, EDDIE Agent 2816 NW 63rd St, Gainesville, FL 32606

President

Name Role Address
Cope, Eddie President 2816 NW 63rd St, Gainesville, FL 32606

Vice President

Name Role Address
Wallace, Robert Vice President 156 Triplett Lane, Knoxville, TN 37922

Treasurer

Name Role Address
Durbin, Teresa H Treasurer 1760 Bellechasse Dr, Lexington, KY 40505

Secretary

Name Role Address
Durbin, Teresa H Secretary 1760 Bellechasse Dr, Lexington, KY 40505

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 COPE, EDDIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-02-20 2816 NW 63rd St, Gainesville, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-20 2816 NW 63rd St, Gainesville, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 2816 NW 63rd St, Gainesville, FL 32606 No data
PENDING REINSTATEMENT 2012-03-28 No data No data
REINSTATEMENT 2012-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State