Search icon

MAINE'S BEST SEAFOOD RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: MAINE'S BEST SEAFOOD RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAINE'S BEST SEAFOOD RESTAURANT 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: 07 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000033506
FEI/EIN Number 204447869

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

Address: 1871 MITCHELL AVE., ALVA, FL, 33920
Mail Address: 1871 MITCHELL AVE., ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUELL GARY F President 1871 MITCHELL AVE., ALVA, FL, 33920
BUELL GARY F Treasurer 1871 MITCHELL AVE., ALVA, FL, 33920
BUELL MARIA P Vice President 1871 MITCHELL AVE., ALVA, FL, 33920
ROHRET & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-15 - -
REGISTERED AGENT NAME CHANGED 2008-10-15 ROHRET & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2008-10-15 350 GULF BLVD, SUITE 1, INDIAN ROCKS BEACH, FL 33785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000634817 LAPSED 08-CA-19327 CHARLOTTE 2012-11-07 2018-04-01 $281,945.64 BERNARD E. DAVIS JR., 58 PARK STREET, SUITE 202, ROCKLAND, ME 04841
J09000230457 LAPSED 2008-SC-13847-O ORANGE COUNTY COURT 2009-01-13 2014-01-26 $4,512.90 DADE PAPER & BAG, CO., 9601 NW 112TH AVENUE, MIAMI, FL 33178
J08000337346 LAPSED CACE07-023835 (03) BROWARD COUNTY CIRCUIT COURT 2008-10-10 2013-10-14 $39,422.31 DON L LEASING FLORIDA, LLC, 2500 W SAMPLE ROAD, POMPANO BEACH. FL 33073
J08900019252 LAPSED 08-790-SP CHARLOTTE CTY FL CTY CRT 2008-08-25 2013-10-20 $5660.59 SUNCOAST MEDIA GROUP, INC., 200 E. VENICE AVENUE, VENICE, FL 34285

Documents

Name Date
REINSTATEMENT 2008-10-15
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State