Search icon

SEAFOOD SURPRISE, INC. - Florida Company Profile

Company Details

Entity Name: SEAFOOD SURPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAFOOD SURPRISE, 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: 23 Apr 2001 (24 years ago)
Date of dissolution: 14 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: P01000041843
FEI/EIN Number 320000516

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

Address: 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224
Mail Address: 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD SAMUEL C President 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224
FLOYD SAMUEL C Secretary 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224
FLOYD SAMUEL C Treasurer 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224
FLOYD SAMUEL C Director 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224
floyd samuel c Agent 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-14 - -
REGISTERED AGENT NAME CHANGED 2013-01-26 floyd, samuel c -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 13694 BETTY DRIVE, JACKSONVILLE, FL 32224 -

Documents

Name Date
Voluntary Dissolution 2019-08-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State