Search icon

FANCI SEAFOOD, INC. - Florida Company Profile

Company Details

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

FANCI SEAFOOD, 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: 06 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000107107
FEI/EIN Number 651149689

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

Address: 22290 OVERSEAS HWY, CUDJOE KEY, FL, 33042, US
Mail Address: P.O. BOX 420354, SUMMERLAND KEY, FL, 33042-0354
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY ROBERT C President P.O. BOX 420354, SUMMERLAND KEY, FL, 330420354
HOLLOWAY MONICA L Vice President P.O. BOX 420354, SUMMERLAND KEY, FL, 330420354
HOLLOWAY ROBERT C Agent 27270 BROWN DR, RAMROD KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 22290 OVERSEAS HWY, CUDJOE KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 27270 BROWN DR, RAMROD KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2006-03-21 22290 OVERSEAS HWY, CUDJOE KEY, FL 33042 -
REINSTATEMENT 2003-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State