Search icon

SEAFOOD HEAVEN INC.

Company Details

Entity Name: SEAFOOD HEAVEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000142270
FEI/EIN Number 203643221
Address: 30225 PGA Dr, Sorrento, FL, 32776, US
Mail Address: 30225 PGA Dr, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Rosier C Agent 30225 PGA Dr, Sorrento, FL, 32776

Director

Name Role Address
Rosier C Director 30225 PGA Dr, Sorrento, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088645 SEAFOOD HEAVEN MARKET PLACE EXPIRED 2012-09-10 2017-12-31 No data 6415 W. COLONIAL DRIVE, STE. E, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 30225 PGA Dr, Sorrento, FL 32776 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 Rosier, C No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 30225 PGA Dr, Sorrento, FL 32776 No data
CHANGE OF MAILING ADDRESS 2018-05-01 30225 PGA Dr, Sorrento, FL 32776 No data
REINSTATEMENT 2011-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000584194 TERMINATED 1000000477003 ORANGE 2013-02-27 2033-03-13 $ 2,627.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000100108 TERMINATED 1000000074178 09617 4451 2008-02-26 2028-03-26 $ 7,703.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-03-21
ANNUAL REPORT 2009-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State