Search icon

ANCHOR SEAFOOD, INC. - Florida Company Profile

Company Details

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

ANCHOR 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: 15 Feb 1988 (37 years ago)
Date of dissolution: 31 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2013 (12 years ago)
Document Number: M68164
FEI/EIN Number 650155969

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

Address: 1375 NW 89 CT, DORAL, FL, 33172, US
Mail Address: 1375 NW 89 CT, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-MALO, ANTONIO President 10265 SW 70 ST., MIAMI, FL, 33173
MARTINEZ-MALO, ANTONIO Secretary 10265 SW 70 ST., MIAMI, FL, 33173
MARTINEZ-MALO, ANTONIO Treasurer 10265 SW 70 ST., MIAMI, FL, 33173
MARTINEZ-MALO, ANTONIO Director 10265 SW 70 ST., MIAMI, FL, 33173
MARTINEZ-MALO, ANTONIO Agent 10265 SW 70 ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 1375 NW 89 CT, DORAL, FL 33172 -
REINSTATEMENT 2012-11-13 - -
CHANGE OF MAILING ADDRESS 2012-11-13 1375 NW 89 CT, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-24 10265 SW 70 ST., MIAMI, FL 33173 -
REINSTATEMENT 1992-02-24 - -
REGISTERED AGENT NAME CHANGED 1992-02-24 MARTINEZ-MALO, ANTONIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841287 LAPSED 1000000616014 MIAMI-DADE 2014-05-09 2024-08-01 $ 3,304.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000519562 LAPSED 1000000280132 MIAMI-DADE 2013-03-04 2023-03-06 $ 328.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001199842 LAPSED 07-03105 CA 13 11TH JUD CIR MIAMI-DADE CTY FL 2009-04-22 2014-05-14 $110,633.72 BAY-N-GULF INC., 4520- 8TH AVENUE S., ST. PETERSBURG, FL 33711
J08900011418 LAPSED 07-10120 CC 25 CTY CRT FOR MIAMI-DADE CTY FL 2008-06-17 2013-06-30 $7521.07 BAY N GULF, INC. D/B/A SAVE ON SEAFOOD, 4520 - 8TH AVENUE, S., ST PETERSBURG, FL 33711

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-31
REINSTATEMENT 2012-11-13
ANNUAL REPORT 2011-03-17
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-08-15
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State