Search icon

TRIAD SEAFOOD, INC. - Florida Company Profile

Company Details

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

TRIAD 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: 12 Jun 1984 (41 years ago)
Document Number: H07629
FEI/EIN Number 592429511

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

Address: 401 SCHOOL DRIVE, EVERGLADES CITY, FL, 34139, US
Mail Address: PO BOX 5007, EVERGLADES CITY, FL, 34139, US
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTON PAMELA President 401 SCHOOL DRIVE, EVERGLADES CITY, FL, 34139
ZATZ SHAINA Vice President 401 SCHOOL DRIVE, EVERGLADES CITY, FL, 34139
HILTON PAMELA Agent 401 SCHOOL DRIVE, EVERGLADES CITY, FL, 34139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-04 HILTON, PAMELA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 401 SCHOOL DRIVE, EVERGLADES CITY, FL 34139 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-20 401 SCHOOL DRIVE, EVERGLADES CITY, FL 34139 -
CHANGE OF MAILING ADDRESS 2005-03-20 401 SCHOOL DRIVE, EVERGLADES CITY, FL 34139 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-27
Reg. Agent Change 2023-01-04
Off/Dir Resignation 2023-01-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
Off/Dir Resignation 2021-02-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State