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 |
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 |
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 | - |
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 |
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