Search icon

FRESH-PAKT SHRIMP & SEAFOOD COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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