Search icon

FRESH OFF THE BOAT INC. - Florida Company Profile

Company Details

Entity Name: FRESH OFF THE BOAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH OFF THE BOAT 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: 28 Jul 1988 (37 years ago)
Document Number: M91507
FEI/EIN Number 592914074

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

Address: 5001 N. LOIS AVE, TAMPA, FL, 33614, US
Mail Address: 5001 N. LOIS AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HUMBERTO President 5001 N.LOIS AVE, TAMPA, FL, 33614
GARCIA HUMBERTO Director 5001 N.LOIS AVE, TAMPA, FL, 33614
MARCANO ANGELICA Secretary 5001 N.LOIS AVE, TAMPA, FL, 33614
HUMBERTO GARCIA Agent 5001 NORTH LOIS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 5001 N. LOIS AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 5001 N. LOIS AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 5001 NORTH LOIS AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1997-05-13 HUMBERTO, GARCIA -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State