Entity Name: | CARDENAS SEAFOOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARDENAS 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: | 09 Apr 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P02000038455 |
FEI/EIN Number |
030441752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Mail Address: | 2810 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS THOMAS E | President | 2810 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
CARDENAS THOMAS E | Vice President | 2810 THOMAS DRIVE, PANAMA CITY, FL, 32408 |
CARDENAS THOMAS E | Agent | 2810 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 2810 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 2810 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 2810 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000448084 | ACTIVE | 1000000787761 | BAY | 2018-06-22 | 2038-06-27 | $ 54,498.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000118265 | TERMINATED | 1000000776175 | BAY | 2018-03-12 | 2038-03-21 | $ 1,012.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
J18000118281 | TERMINATED | 1000000776177 | BAY | 2018-03-12 | 2028-03-21 | $ 522.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
J12000218084 | TERMINATED | 2011-50-CA | 14TH JUDICIAL, GULF COUNTY | 2012-02-16 | 2017-03-26 | $32,204.67 | ROYALTY SEAFOOD, INC., P.O. BOX 402, PORT ST. JOE, FL 32457 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State