PORT CANAVERAL SEAFOOD HOUSE, INC. - Florida Company Profile

Entity Name: | PORT CANAVERAL SEAFOOD HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 May 1994 (31 years ago) |
Date of dissolution: | 15 Sep 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Sep 2019 (6 years ago) |
Document Number: | F94000002363 |
FEI/EIN Number |
561863106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 GLENN CHEEK DRIVE, PORT CANAVERAL, FL, 32920, US |
Mail Address: | 1642 VILLAGE POINT ROAD, SHALLOTTE, NC, 28470 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MILLIKEN LLOYD R | President | 1642 VILLAGE PT RD, SHALLOTTE, NC, 28470 |
MILLIKEN TIMOTHY L | Vice President | 145 W. PASCO LANE, COCOA BEACH, FL, 32931 |
Milliken Timothy | Secretary | 145 West Pasco Lane, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-15 | - | - |
REGISTERED AGENT CHANGED | 2019-09-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2019-09-15 | 602 GLENN CHEEK DRIVE, PORT CANAVERAL, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 602 GLENN CHEEK DRIVE, PORT CANAVERAL, FL 32920 | - |
REINSTATEMENT | 2000-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-11-12 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000288435 | LAPSED | 0000485739 | 04633 02403 | 2002-07-10 | 2022-07-19 | $ 591.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL329225710 |
Name | Date |
---|---|
WITHDRAWAL | 2019-09-15 |
AMENDED ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-29 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State