Search icon

NATIONAL FISH AND SEAFOOD, INC.

Company Details

Entity Name: NATIONAL FISH AND SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F06000002557
FEI/EIN Number 042681848
Address: 11-15 PARKER ST, GLOUCESTER, MA, 01930
Mail Address: 11-15 PARKER ST, GLOUCESTER, MA, 01930
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
VENTOLA JACK Chairman 11-15 PARKER ST, GLOUCESTER, MA, 01930

President

Name Role Address
VENTOLA JACK President 11-15 PARKER ST, GLOUCESTER, MA, 01930

Secretary

Name Role Address
VENTOLA JACK Secretary 11-15 PARKER ST, GLOUCESTER, MA, 01930

Treasurer

Name Role Address
VENTOLA JACK Treasurer 11-15 PARKER ST, GLOUCESTER, MA, 01930

Director

Name Role Address
VENTOLA JACK Director 11-15 PARKER ST, GLOUCESTER, MA, 01930
PROVOST TODD Director 11-15 PARKER ST, GLOUCESTER, MA, 01930
BRUNO MICHAEL Director 101 ARCH STREET SUITE 300, BOSTON, MA, 02110
NG JOO PUAY Director 186 CONNAUGHT ROAD, WEST HONG KONG, FC, 99999
NG JOO SIANG Director 186 CONNAUGHT ROAD, WEST HONG KONG, FC, 99999

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
PENDING REINSTATEMENT 2013-11-26 No data No data
REINSTATEMENT 2013-11-26 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-30
REINSTATEMENT 2013-11-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-07-03
Foreign Profit 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State