Search icon

CRYSTAL RIVER SEAFOOD OF VALDOSTA, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL RIVER SEAFOOD OF VALDOSTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL RIVER SEAFOOD OF VALDOSTA, 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: 01 Sep 2004 (21 years ago)
Date of dissolution: 24 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P04000126126
FEI/EIN Number 201571051

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

Mail Address: 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043
Address: 958 N ST. AUGUSTINE RD, VALDOSTA, GA, 31601
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJALIA SAM G President 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043
BAJALIA AMY Vice President 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043
Bajalia SAM Agent 831 N Palmetto Ave, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 Bajalia, SAM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 831 N Palmetto Ave, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 958 N ST. AUGUSTINE RD, VALDOSTA, GA 31601 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State