Search icon

ORLANDO PREMIUM SEAFOOD, INC. - Florida Company Profile

Company Details

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

ORLANDO PREMIUM 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: 03 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000073016
FEI/EIN Number 331014064

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

Address: 16464 CEDAR RUN DRIVE, ORLANDO, FL, 32828
Mail Address: 16464 CEDAR RUN DRIVE, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO LUIS President 16464 CEDAR RUN DRIVE, ORLANDO, FL, 32828
HABEYCH JUAN Vice President 16464 CEDAR RUN DRIVE, ORLANDO, FL, 32828
HABEYCH JUAN Agent 16464 CEDAR RUN DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 16464 CEDAR RUN DRIVE, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2007-04-25 16464 CEDAR RUN DRIVE, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 16464 CEDAR RUN DRIVE, ORLANDO, FL 32828 -
AMENDMENT 2004-07-26 - -
REGISTERED AGENT NAME CHANGED 2004-07-26 HABEYCH, JUAN -

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-27
Amendment 2004-07-26
ANNUAL REPORT 2004-02-05
Reg. Agent Resignation 2003-10-22
ANNUAL REPORT 2003-01-30
Off/Dir Resignation 2002-10-20
Domestic Profit 2002-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State