Search icon

FERNANDINA SEAFOOD COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERNANDINA SEAFOOD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDINA SEAFOOD COMPANY 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: 02 Feb 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G83024
FEI/EIN Number 592362364

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

Address: 312 N. FRONT STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: P. O. BOX 1257, FERNANDINA BEACH, FL, 32035-1257, US
ZIP code: 32034
City: Fernandina Beach
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS, JESSE D. PSO 1022 N. 22 ST, JACKSONVILLE BCH, FL, 32250
FLOWERS JAKE Agent 1022 N 22ND ST, JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1022 N 22ND ST, JACKSONVILLE BCH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2013-04-29 FLOWERS, JAKE -
CHANGE OF MAILING ADDRESS 1998-05-06 312 N. FRONT STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-04 312 N. FRONT STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 1986-03-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000493541 TERMINATED 1000000165876 NASSAU 2010-03-24 2030-04-14 $ 2,819.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60520.00
Total Face Value Of Loan:
60520.00
Date:
2009-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$60,520
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,520
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,927.89
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $60,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State