Search icon

SOUTHERN SEAFOOD OF PACE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SEAFOOD OF PACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SEAFOOD OF PACE, 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: 02 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000044644
FEI/EIN Number 593640489

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

Address: 5703 HIGHWAY 90, MILTON, FL, 32583
Mail Address: 5703 HIGHWAY 90, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER GERARDA M President 5703 HIGHWAY 90, MILTON, FL, 32583
BYRD HAILEI L Secretary 5703 HIGHWAY 90, MILTON, FL, 32583
ELLIOTT JOHN DAVID Agent 5235 WILLING STREET, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 5235 WILLING STREET, SUITE B, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 5703 HIGHWAY 90, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2011-04-25 5703 HIGHWAY 90, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2010-10-06 ELLIOTT, JOHN DAVID -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000907979 LAPSED 2010-CA-0100906 SANTA ROSA COUNTY CIRCUIT CRT 2010-08-27 2015-09-22 $31,281.88 JUBILEE FOODS, INC., P.O. BOX 39, BAYOU LA BATRE, AL 36529
J10000309853 TERMINATED 1000000153995 SANTA ROSA 2009-12-11 2030-02-16 $ 1,728.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2011-04-25
Off/Dir Resignation 2011-01-13
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-04-28
Off/Dir Resignation 2008-08-07
Amendment 2008-08-07
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State