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 |
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 | - |
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 | - | - |
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 |
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