Search icon

LU-MAR LOBSTER AND SHRIMP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LU-MAR LOBSTER AND SHRIMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LU-MAR LOBSTER AND SHRIMP, 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: 14 Sep 1982 (43 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F99399
FEI/EIN Number 592218406

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

Address: 1551 SECOND STREET, SARASOTA, FL, 34236, US
Mail Address: 1551 SECOND STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LU-MAR LOBSTER AND SHRIMP, INC., ALABAMA 000-923-680 ALABAMA

Key Officers & Management

Name Role Address
ESSENFELD HOWARD Vice President 1551 SECOND STREET, SARASOTA, FL, 34236
PFLUGNER J GEOFFREY Agent 8470 ENTERPRISE CIRCLE, BRADENTON, FL, 34202
JEFFREY B. SEDACCA President 600 BEACH RD, SARASOTA, FL, 34242
JEFFREY B. SEDACCA Director 600 BEACH RD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-25 PFLUGNER, J GEOFFREY -
CANCEL ADM DISS/REV 2006-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-25 8470 ENTERPRISE CIRCLE, SUITE 201, BRADENTON, FL 34202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 1551 SECOND STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2005-01-11 1551 SECOND STREET, SARASOTA, FL 34236 -
AMENDMENT 2002-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000097884 ACTIVE 0000489696 20070 04399 2007-01-10 2027-04-11 $ 15,746.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST, SARASOTA, FL342365940

Documents

Name Date
REINSTATEMENT 2006-10-25
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-17
Amendment 2002-12-27
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State