Search icon

THE FLORIDA EAST COAST SHRIMP PRODUCERS, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA EAST COAST SHRIMP PRODUCERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N03000003561
FEI/EIN Number 200017437

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

Address: 95289 NASSAU RIVER RD, FERNANDINA BEACH, FL, 32034
Mail Address: FLORIDA E. COAST SHRIMP PRODUCERS, 95289 Nassau River Rd, Fernandina Beach, FL, 32034-9523, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES SONNY J President 4986 HECKSHER DRIVE, JACKSONVILLE, FL, 32226
WILES SONNY J Director 4986 HECKSHER DRIVE, JACKSONVILLE, FL, 32226
AUTORE SANDRA J Vice President 85462 AVANT ROAD, YULEE, FL, 32097
AUTORE SANDRA J Director 85462 AVANT ROAD, YULEE, FL, 32097
CHESSER DEBRA K Vice President 1355 Henry St Mayport, Jacksonville, FL, 32233
CHESSER DEBRA K Director 1355 Henry St Mayport, Jacksonville, FL, 32233
JACOBS ARTHUR I Agent 961687 GATEWAY BLVD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-22 95289 NASSAU RIVER RD, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 95289 NASSAU RIVER RD, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2007-04-13 JACOBS, ARTHUR IPA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 961687 GATEWAY BLVD, SUITE 201 I, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State