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 |
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 |
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 | - | - |
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 |
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