Search icon

CAPTAIN MIKE'S FRESH FISH AND SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN MIKE'S FRESH FISH AND SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN MIKE'S FRESH FISH AND 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: 12 Sep 1985 (40 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M20525
FEI/EIN Number 592579779

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

Address: ABRAMS, MIKE, 4963 S.STATE RD.7, DAVIE, FL, 33314, US
Mail Address: ABRAMS, MIKE, 4963 S.STATE RD.7, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMS, JUDY Secretary 4102 TAYLOR STREET, HOLLYWOOD, FL, 33021
ABRAMS, JUDY Treasurer 4102 TAYLOR STREET, HOLLYWOOD, FL, 33021
ABRAMS,MIKE President 4102 TAYLOR STREET, HOLLYWOOD, FL, 33021
ABRAMS,MIKE Director 4102 TAYLOR STREET, HOLLYWOOD, FL, 33021
ABRAMS, MICHAEL Agent 4963 S.STATE RD.7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 ABRAMS, MIKE, 4963 S.STATE RD.7, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1998-04-15 ABRAMS, MIKE, 4963 S.STATE RD.7, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1989-04-14 ABRAMS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1986-08-08 4963 S.STATE RD.7, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000176088 TERMINATED 05-SC-8297 ORANGE COUNTY COURT 2005-11-08 2010-11-22 $3,113.32 DAE PAPER & BAG, CO., 9601 NW 112TH AVENUE, MIAMI, FL 33152

Documents

Name Date
REINSTATEMENT 2007-09-13
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-12-06
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State