Search icon

DALTON SHRIMP CO. - Florida Company Profile

Company Details

Entity Name: DALTON SHRIMP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALTON SHRIMP CO. 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: 21 Jul 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03581
FEI/EIN Number 650167538

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

Address: 805 NE 13TH ST, HOMESTEAD, FL, 33030
Mail Address: 805 NE 13TH ST, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON RONALD L Director 805 NE 13TH ST, HOMESTEAD, FL, 33030
DALTON RONALD L President 805 NE 13TH ST, HOMESTEAD, FL, 33030
DALTON RONALD L Treasurer 805 NE 13TH ST, HOMESTEAD, FL, 33030
DALTON MARIE Director 110 DALTON STREET, CHERRYVILLE, NC, 28021
TICE JAMES E Agent 16220 SW 280TH ST., HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-24 805 NE 13TH ST, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2007-12-24 805 NE 13TH ST, HOMESTEAD, FL 33030 -
CANCEL ADM DISS/REV 2007-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 16220 SW 280TH ST., HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 1995-04-17 TICE, JAMES E -

Documents

Name Date
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14
REINSTATEMENT 2007-02-28
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State