Search icon

SEAFOOD ATLANTIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SEAFOOD ATLANTIC, 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: 13 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1992 (33 years ago)
Document Number: G89990
FEI/EIN Number 592377164

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

Address: 520 GLEN CHEEK DR, CAPE CANAVERAL, FL, 32920, US
Mail Address: 4065 TANGELO AVENUE, COCOA, FL, 32926
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSSE, JAMES DONALD Agent 4065 TANGELO AVENUE, COCOA, FL, 32926
BUSSE JAMES D President 4065 TANGELO AVENUE, COCOA, FL, 32926
BUSSE JAMES D Director 4065 TANGELO AVENUE, COCOA, FL, 32926
BUSSE LINDA Secretary 4065 TANGELO AVENUE, COCOA, FL, 32926
BUSSE LINDA Treasurer 4065 TANGELO AVENUE, COCOA, FL, 32926
BUSSE LINDA Director 4065 TANGELO AVENUE, COCOA, FL, 32926
Busse Rian A Vice President 280 Carib Drive, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 520 GLEN CHEEK DR, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 1992-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1987-02-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000018048 TERMINATED 1000000873085 BREVARD 2021-01-11 2041-01-13 $ 10,859.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000170499 TERMINATED 1000000457316 BREVARD 2013-01-09 2033-01-16 $ 484.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J03000019648 TERMINATED 0000487035 04791 03582 2003-01-15 2008-01-17 $ 774.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL329225710

Court Cases

Title Case Number Docket Date Status
SEAFOOD ATLANTIC INC. VS UNEMPLOYMENT APPEALS COMMISSION 5D2012-1728 2012-04-20 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
UAC12-01789

Parties

Name SEAFOOD ATLANTIC, INC.
Role Appellant
Status Active
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active

Docket Entries

Docket Date 2015-07-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-06-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2012-05-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY UNTIMELY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS
Docket Date 2012-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAFOOD ATLANTIC INC.
Docket Date 2012-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
321000.00
Total Face Value Of Loan:
321000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-10
Type:
Complaint
Address:
520 GLEN CHEEK DRIVE, PORT CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$321,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,584.5
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $321,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(321) 784-1391
Add Date:
1991-05-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State