Search icon

DIDI'S SEAFOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: DIDI'S SEAFOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIDI'S SEAFOOD CORPORATION 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: 27 Apr 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2003 (22 years ago)
Document Number: 424486
FEI/EIN Number 591465901

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

Address: 38 COCO PLUM DRIVE, MARATHON, FL, 33050
Mail Address: 38 COCO PLUM DRIVE, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERUEL GEORGE Secretary 332 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166
DOPICO ROBIN R President 2771 NW 24 ST, MIAMI, FL, 33142
DOPICO MARIO R Agent 2771 NW 24 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2003-06-06 - -
REGISTERED AGENT NAME CHANGED 2003-06-06 DOPICO, MARIO R -
REGISTERED AGENT ADDRESS CHANGED 2003-06-06 2771 NW 24 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-18 38 COCO PLUM DRIVE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1997-02-18 38 COCO PLUM DRIVE, MARATHON, FL 33050 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State