Search icon

SAN MATEO SEAFOODS, INC. - Florida Company Profile

Company Details

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

SAN MATEO 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: 28 Mar 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K75884
FEI/EIN Number 592943737

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

Address: 480 HIGHWAY 17 SOUTH, SAN MATEO, FL, 32187, US
Mail Address: 480 HIGHWAY 17 SOUTH, SAN MATEO, FL, 32187, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING JOHN P Vice President 118 BROWNING LN, EAST PALATKA, FL, 32131
BROWNING JOHN P President 119 BROWNING LN, EAST PALATKA, FL, 32131
BROWNING JOHN P Treasurer 119 BROWNING LN, EAST PALATKA, FL, 32131
BROWNING JOHN P Director 119 BROWNING LN, EAST PALATKA, FL, 32131
SMITH THOMAS J Director 336 EAST END RD, SAN MATEO, FL, 32187
SMITH THOMAS J Secretary 336 EAST END RD, SAN MATEO, FL, 32187
BROWNING, JOHN, P, JR Agent 119 BROWNING LANE, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 119 BROWNING LANE, EAST PALATKA, FL 32131 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 480 HIGHWAY 17 SOUTH, SAN MATEO, FL 32187 -
CHANGE OF MAILING ADDRESS 2005-04-22 480 HIGHWAY 17 SOUTH, SAN MATEO, FL 32187 -
REGISTERED AGENT NAME CHANGED 1991-07-30 BROWNING, JOHN, P, JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000955485 TERMINATED 1000000502475 PUTNAM 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State