Search icon

P & L SEAFOOD, INC.

Company Details

Entity Name: P & L SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K87677
FEI/EIN Number 59-2947362
Address: C/O PATRICK PUCCIO, 11240 NW 14TH CT, HOLLYWOOD, FL 33026
Mail Address: C/O PATRICK PUCCIO, 11240 NW 14TH CT, HOLLYWOOD, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PUCCIO, PAT Agent 11240 NW 14TH CT, PEMBROKE PINES, FL 33026

Director

Name Role Address
PUCCIO, PAT Director 11240 NW 14 CT, PEMBROKE PINES, FL 33026

President

Name Role Address
PUCCIO, PAT President 11240 NW 14 CT, PEMBROKE PINES, FL 33026

Secretary

Name Role Address
PUCCIO, PAT Secretary 11240 NW 14 CT, PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
PUCCIO, PAT Treasurer 11240 NW 14 CT, PEMBROKE PINES, FL 33026

Vice President

Name Role Address
PUCCIO, PAT Vice President 11240 NW 14 CT, PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2011-01-10 C/O PATRICK PUCCIO, 11240 NW 14TH CT, HOLLYWOOD, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 C/O PATRICK PUCCIO, 11240 NW 14TH CT, HOLLYWOOD, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 11240 NW 14TH CT, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 1989-06-30 PUCCIO, PAT No data

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State