Search icon

ORIENTAL GROCERY & SEAFOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: ORIENTAL GROCERY & SEAFOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTAL GROCERY & SEAFOOD MARKET, 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 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000096022
FEI/EIN Number 651148253

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

Address: 3355 LAKE WORTH RD STE 1, LAKE WORTH, FL, 33461
Mail Address: 3355 LAKE WORTH RD STE 1, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNOUAL HEROLD President 1313 ISLAND SHORES DR, GREENACRES, FL, 33413
PIERRE MEDIALIE Vice President 1313 ISLAND SHORES DR, GREENACRES, FL, 33413
ANNOUAL HEROLD Agent 1313 ISLAND SHORES DR, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-30 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 ANNOUAL, HEROLD -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 1313 ISLAND SHORES DR, GREENACRES, FL 33413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-08-30
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State