Search icon

REEL FISH AND SEAFOOD CORP. - Florida Company Profile

Company Details

Entity Name: REEL FISH AND SEAFOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEL FISH AND SEAFOOD CORP. 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 Jan 2003 (22 years ago)
Date of dissolution: 29 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2008 (17 years ago)
Document Number: P03000001030
FEI/EIN Number 562339058

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

Address: 4921 9TH AVENUE SOUTH, GULFPORT, FL, 33707
Mail Address: 4921 9TH AVENUE SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERKLE III JOHN W Director 4921 9TH AVENUE SOUTH, GULFPORT, FL, 33707
MERKLE JOHN Agent 4921 9TH AVENUE SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 4921 9TH AVENUE SOUTH, GULFPORT, FL 33707 -
AMENDMENT 2003-07-08 - -
CHANGE OF MAILING ADDRESS 2003-07-08 4921 9TH AVENUE SOUTH, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2003-07-08 MERKLE, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2003-07-08 4921 9TH AVENUE SOUTH, GULFPORT, FL 33707 -

Documents

Name Date
Voluntary Dissolution 2008-09-29
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-03-05
Amendment 2003-07-08
Domestic Profit 2003-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State