Search icon

LEGAL SEA FOODS, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL SEA FOODS, 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: 05 Mar 1998 (27 years ago)
Date of dissolution: 18 May 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 May 2010 (15 years ago)
Document Number: F98000001257
FEI/EIN Number 042942234

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

Address: ONE SEAFOOD WAY, BOSTON, MA, 02210
Mail Address: ONE SEAFOOD WAY, BOSTON, MA, 02210
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BERKOWITZ ROGER S President ONE SEAFOOD WAY, BOSTON, MA, 02210
BERKOWITZ ROGER S Director ONE SEAFOOD WAY, BOSTON, MA, 02210
BERKOWITZ GEORGE H CTD ONE SEAFOOD WAY, BOSTON, MA, 02210
BERKOWITZ HARRIET Director UNIT 4411, 4 BATTERY WHARF, BOSTON, MA, 02109
PENDERGAST EDWARD H Director 21 KENMORE ROAD, BELMONT, MA, 02478
HELLER RICHARD ASV ONE SEAFOOD WAY, BOSTON, MA, 02210
BERKOWITZ HARRIET Secretary UNIT 4411, 4 BATTERY WHARF, BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-05-18 - -
CHANGE OF MAILING ADDRESS 2004-01-12 ONE SEAFOOD WAY, BOSTON, MA 02210 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 ONE SEAFOOD WAY, BOSTON, MA 02210 -
REINSTATEMENT 2002-11-13 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-09-29 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-28 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000329304 TERMINATED 01022110030 33598 01912 2002-08-08 2007-08-19 $ 25,180.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Withdrawal 2010-05-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-05-22
REINSTATEMENT 2002-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State