Search icon

MILLENDER & SONS SEAFOOD COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MILLENDER & SONS SEAFOOD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENDER & SONS SEAFOOD COMPANY, 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: 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: 15 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: M85493
FEI/EIN Number 592905430

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

Address: 607 SE AVE B, CARRABELLE, FL, 32322
Mail Address: PO BOX 1118, CARRABELLE, FL, 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLENDER STEPHEN V President 607 SE AVE B, CARRABELLE, FL, 32322
MILLENDER FARRIS D Director 607 SE AVE B, CARRABELLE, FL
MILLENDER STEPHEN V Agent 607 SE AVE B, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-26 MILLENDER, STEPHEN V -
REINSTATEMENT 2011-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 607 SE AVE B, CARRABELLE, FL 32322 -
CHANGE OF MAILING ADDRESS 2011-02-16 607 SE AVE B, CARRABELLE, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 607 SE AVE B, CARRABELLE, FL 32322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State