Search icon

ATLANTIC BAY SEAFOOD, INC. - Florida Company Profile

Company Details

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

ATLANTIC BAY 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: 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: 19 Dec 1989 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L37173
FEI/EIN Number 592999818

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

Address: 2901 PARKWAY BLVD, B-1, KISSIMMEE, FL, 34746, US
Mail Address: 2948 VINELAND RD, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG JESSICA Vice President 5558 OSPREY ISLE LANE, ORLANDO, FL, 32819
HUANG, LOUIS S. Agent 5558 OSPREY ISLE LANE, ORLANDO, FL, 32819
HUANG, LOUIS President 5558 OSPREY ISLE LANE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-04-11 2901 PARKWAY BLVD, B-1, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 5558 OSPREY ISLE LANE, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-09 2901 PARKWAY BLVD, B-1, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 1990-06-04 HUANG, LOUIS S. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000056017 LAPSED CC 02 CL 1227 OSCEOLA COUNTY 2004-06-17 2010-04-22 $6810.31 GCS ORLANDO, C/O YATES AND SCHILLER, PA, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State