Entity Name: | TRITON SEAFOOD CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRITON SEAFOOD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Oct 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2015 (10 years ago) |
Document Number: | M60347 |
FEI/EIN Number |
650007381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 NW 77TH ST., MIAMI, FL, 33166, US |
Mail Address: | 7301 NW 77TH ST., MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDE YVONNE M | President | 12702 SW 116 TERR, MIAMI, FL, 33186 |
CONDE YVONNE M | Director | 12702 SW 116 TERR, MIAMI, FL, 33186 |
Conde Yvonne M | Agent | 7301 NW 77TH ST., MIAMI, FL, 33166 |
ALVAREZ, RADY M | Treasurer | 9390 SW 124 ST, MIAMI, FL, 33176 |
ALVAREZ, RADY M | Vice President | 9390 SW 124 ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Conde, Yvonne M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 7301 NW 77TH ST., MIAMI, FL 33166 | - |
REINSTATEMENT | 2015-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 7301 NW 77TH ST., MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 7301 NW 77TH ST., MIAMI, FL 33166 | - |
REINSTATEMENT | 1993-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000754451 | TERMINATED | 1000000727090 | MIAMI-DADE | 2016-11-16 | 2036-11-23 | $ 8,921.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6976027707 | 2020-05-01 | 0455 | PPP | 7301 NW 77TH ST, MEDLEY, FL, 33166-2205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2230058402 | 2021-02-03 | 0455 | PPS | 7301 NW 77th St, Medley, FL, 33166-2205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State