Search icon

FERRO SEAFOOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LOPEZ MARTHA President 2255 Romanum Drive, Winter Garden, FL, 34787
LOPEZ MARTHA Agent 1723 Chandelier Circle West, Jacksonville, FL, 32225

Events

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 - -

Debts

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

Documents

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