Entity Name: | FRESH-PAKT SHRIMP & SEAFOOD COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRESH-PAKT SHRIMP & SEAFOOD COMPANY, 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: | 23 Nov 1977 (47 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | 551939 |
FEI/EIN Number |
591775116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 TAMPA AVENUE EAST, P. O. BOX 2007, VENICE, FL, 34284-9007 |
Mail Address: | 147 TAMPA AVENUE EAST, P. O. BOX 2007, VENICE, FL, 34284-9007 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON, JAMES H | Secretary | 260 W DEARBORN ST, ENGLEWOOD, FL 0 |
THOMPSON, JAMES H | Director | 260 W DEARBORN ST, ENGLEWOOD, FL 0 |
LITTRELL, TERRY E. | Vice President | 147 TAMPA AVE E, VENICE, FL 0 |
LITTRELL, TERRY E. | Treasurer | 147 TAMPA AVE E, VENICE, FL 0 |
BERNSTEIN, JEROME L | President | 147 TAMPA AVE. E., VENICE, FL |
BERNSTEIN, JEROME L | Chairman | 147 TAMPA AVE. E., VENICE, FL |
BERNSTEIN, JEROME L | Director | 147 TAMPA AVE. E., VENICE, FL |
THOMPSON, JAMES H. | Agent | 260 W. DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 1991-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-01 | 260 W. DEARBORN STREET, ENGLEWOOD, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-06-03 | 147 TAMPA AVENUE EAST, P. O. BOX 2007, VENICE, FL 34284-9007 | - |
CHANGE OF MAILING ADDRESS | 1986-06-03 | 147 TAMPA AVENUE EAST, P. O. BOX 2007, VENICE, FL 34284-9007 | - |
Date of last update: 03 Mar 2025
Sources: Florida Department of State