Search icon

SELECT SEAFOODS, INC. - Florida Company Profile

Company Details

Entity Name: SELECT SEAFOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT SEAFOODS, 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: 20 Nov 1987 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K03075
FEI/EIN Number 592863646

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

Address: 135-A GUS HIPP BLVD, ROCKLEDGE, FL, 32955, US
Mail Address: 1290 HWY A1A, 100, SATELLITE BEACH, FL, 32937, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER, ROBYN Vice President 1290 HWY A1A, #100, SATELLITE BEACH, FL, 32937
BARKER, PATRICK Agent 135 A GUS HIPP BLVD, ROCKLEDGE, FL, 32955
BARKER, PATRICK President 1290 HWY A1A, #100, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-09-10 135-A GUS HIPP BLVD, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 135 A GUS HIPP BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 135-A GUS HIPP BLVD, ROCKLEDGE, FL 32955 -
REINSTATEMENT 1991-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1987-12-02 BARKER, PATRICK -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-09-24
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State