Search icon

JC SEAFOOD, INC. - Florida Company Profile

Company Details

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

JC 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: 05 Nov 2002 (22 years ago)
Date of dissolution: 02 Mar 2021 (4 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P02000118710
FEI/EIN Number 161637716

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

Address: 2900 NW 75th Street, MIAMI, FL, 33147, US
Mail Address: PO BOX 352735, MIAMI, FL, 33135, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HANLON JAMES President 5904 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484
O'HANLON JAMES Director 5904 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484
SANGUILY CARLOS J Vice President 926 NW 129 AVE, MIAMI, FL, 33182
SANGUILY CARLOS J Director 926 NW 129 AVE, MIAMI, FL, 33182
GONZALEZ YVETTE S Secretary 1021 SW 136 PLACE, MIAMI, FL, 33184
SANGUILY CARLOS J Agent 926 NW 129 AVE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024881 TFC - THE FISH COMPANY EXPIRED 2015-03-09 2020-12-31 - 3555 NW 77TH AVE, SUITE 109, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2900 NW 75th Street, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2017-04-17 2900 NW 75th Street, MIAMI, FL 33147 -
AMENDMENT 2012-09-26 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2021-03-02
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
Amendment 2012-09-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313105173 0418800 2009-09-25 3555 NW 77TH AVENUE, MIAMI, FL, 33122
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2009-12-18
Case Closed 2010-02-25

Related Activity

Type Referral
Activity Nr 202880720
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 I01
Issuance Date 2010-01-08
Abatement Due Date 2010-01-13
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2010-01-08
Abatement Due Date 2010-01-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 2010-01-08
Abatement Due Date 2010-01-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State