Search icon

HOMOSASSA SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: HOMOSASSA SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMOSASSA SEAFOOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 1982 (42 years ago)
Document Number: G02818
FEI/EIN Number 592222599

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

Address: 11026 W. SEMINOLE PL., HOMOSASSA, FL, 34487
Mail Address: P.O. BOX 468, HOMOSASSA, FL, 34487
ZIP code: 34487
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE ELTA E President 11026 W. SEMINOLE PL., HOMOSASSA, FL, 34448
Wilcox Deardra V Secretary 5549 S Parkhill Way, HOMOSASSA, FL, 34448
Wilcox Johann Vice President 5449 South Parkhill Way, Homosassa, FL, 34448
Corley Elta D Treasurer 14429 NW 10th RD, Newberry, FL, 32669
Pierce Elta E Agent 11026 W. SEMINOLE PL., HOMOSASSA, FL, 34487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-06 Pierce, Elta E -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 11026 W. SEMINOLE PL., HOMOSASSA, FL 34487 -
CHANGE OF MAILING ADDRESS 2002-02-19 11026 W. SEMINOLE PL., HOMOSASSA, FL 34487 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 11026 W. SEMINOLE PL., HOMOSASSA, FL 34487 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State