Search icon

FAMILY SEAFOOD WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY SEAFOOD WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY SEAFOOD WHOLESALE, 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: 18 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000070526
FEI/EIN Number 260779320

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

Mail Address: 420 NE 130 ST, MIAMI, FL, 33161, US
Address: 7316 N.E. 2ND AVENUE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH EDNER President 420 N.E. 130TH STREET, NO. MIAMI, FL, 33161
JOSEPH EDNER Agent 420 N.E. 130TH STREET, N. MIAMI, FL, 33161
JOSEPH EDNER Director 420 N.E. 130TH STREET, NO. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-01-18 JOSEPH, EDNER -
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 420 N.E. 130TH STREET, N. MIAMI, FL 33161 -
REINSTATEMENT 2011-09-12 - -
CHANGE OF MAILING ADDRESS 2011-09-12 7316 N.E. 2ND AVENUE, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000871698 LAPSED 1000000628021 MIAMI-DADE 2014-05-19 2024-08-01 $ 1,005.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000881459 LAPSED 1000000501587 DADE 2013-04-29 2023-05-03 $ 1,285.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000536040 LAPSED 11-01072 SP 26 2 MIAMI-DADE COUNTY 2011-08-09 2016-08-22 $5458.26 QUIRCH FOODS CO., 7600 NW 82 PLAVE, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-09-12
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-08-16
Domestic Profit 2006-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State