Search icon

ROYALTY SEAFOOD INC. - Florida Company Profile

Company Details

Entity Name: ROYALTY SEAFOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALTY 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: 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000003710
FEI/EIN Number 134324448

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

Address: 623 WEST HWY 98, APALACHICOLA, FL, 32320
Mail Address: P.O. BOX 402, PORT ST. JOE, FL, 32457
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMISON LONNIE J President 912 16TH STREET, PORT ST. JOE, FL, 32456
AMISON LONNIE J Director 912 16TH STREET, PORT ST. JOE, FL, 32456
AMISON E. M Vice President 912 16TH STREET, PORT ST. JOE, FL, 32456
AMISON LONNIE J Agent 912 16TH STREET, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 623 WEST HWY 98, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 912 16TH STREET, PORT ST. JOE, FL 32456 -
CANCEL ADM DISS/REV 2007-09-24 - -
CHANGE OF MAILING ADDRESS 2007-09-24 623 WEST HWY 98, APALACHICOLA, FL 32320 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000918614 INACTIVE WITH A SECOND NOTICE FILED 14-123CA GULF COUNTY CIRCUIT COURT 2014-09-16 2019-10-13 $129,389.70 CAN CAPITAL ASSET SERVICING, INC. F/K/A NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J14000892041 LAPSED 2014000084CAAXMX GULF CO. 2014-07-29 2019-09-02 $20469.08 ADVANTAGE LEASING CORPORATION, 13400 W. BISHOP LANE #280, BROOKFIELD, WI 53005

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-05
REINSTATEMENT 2007-09-24
Off/Dir Resignation 2006-02-15
Domestic Profit 2006-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State