Entity Name: | FERRO SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERRO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2013 (12 years ago) |
Document Number: | P04000041938 |
FEI/EIN Number |
651219808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Coco Plum Dr, Marathon, FL, 33050, US |
Mail Address: | 1723 Chandelier Circle West, Jacksonville, FL, 32225, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MARTHA | President | 2255 Romanum Drive, Winter Garden, FL, 34787 |
LOPEZ MARTHA | Agent | 1723 Chandelier Circle West, Jacksonville, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 1723 Chandelier Circle West, Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 55 Coco Plum Dr, Marathon, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 55 Coco Plum Dr, Marathon, FL 33050 | - |
REINSTATEMENT | 2013-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2011-11-07 | - | - |
REINSTATEMENT | 2011-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001195628 | LAPSED | 2010-CA-464-M | CIRCUIT COURT MONROE COUNTY FL | 2013-05-14 | 2018-07-25 | $50,073.33 | FRANCISCO PERDIGON, 95396 STREET OCEAN, MARATHON, FL 33050 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State