Search icon

MARINER SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: MARINER SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINER 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: 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: 24 Jun 1977 (48 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 540756
FEI/EIN Number 591757041

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

Address: 13090 SW 199 ave, Miami, FL, 33196, US
Mail Address: 13090 SW 199 ave, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOW GEOFFREY E President 13090 SW 199 ave, S. MIAMI, FL, 33196
SANDOW GEOFFREY E Agent 13090 SW 199 ave, S. MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 13090 SW 199 ave, S. MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 13090 SW 199 ave, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2019-04-27 13090 SW 199 ave, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2011-04-22 SANDOW, GEOFFREY E -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1985-12-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State