Search icon

ATLANTIC SEAFOOD MARKET, INC. - Florida Company Profile

Company Details

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

ATLANTIC SEAFOOD MARKET, 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: 22 Nov 1983 (41 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: G71328
FEI/EIN Number 592347066

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

Address: 637 GYNNVILLE RD, GWYNN, VA, 23066, US
Mail Address: P O BOX 320, GWYNN, VA, 23066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON, JOSEPH Player Agent 637 GWYNNVILLE RD, GWYNN, VA
DIXON, CAROL Secretary 637 GYNNVILLE RD, GWYNN, VA
DIXON, CAROL Treasurer 637 GYNNVILLE RD, GWYNN, VA
DIXON JOSEPH B Agent 2805 E. COMM. BLVD., FT. LAUDERDALE, FL, 33308
DIXON, CAROL Director 637 GYNNVILLE RD, GWYNN, VA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-10 637 GYNNVILLE RD, GWYNN, VA 23066 -
CHANGE OF MAILING ADDRESS 1994-06-10 637 GYNNVILLE RD, GWYNN, VA 23066 -
REGISTERED AGENT ADDRESS CHANGED 1992-10-27 2805 E. COMM. BLVD., FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1992-10-27 DIXON, JOSEPH B -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State