Search icon

SID & LINDA'S SEAFOOD MARKET & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: SID & LINDA'S SEAFOOD MARKET & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SID & LINDA'S SEAFOOD MARKET & 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: 01 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000044176
FEI/EIN Number 450594948

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

Address: 12220 ATLANTIC BLVD., #109, JACKSONVILLE, FL, 32225, US
Mail Address: 12220 ATLANTIC BLVD., #109, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO LINDA M President 12220 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
CAMACHO ISIDORO B Vice President 12220 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
CAMACHO LINDA M Agent 12220 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900310 SAFE HARBOR EXPIRED 2008-05-05 2013-12-31 - 4378 OCEAN ST., #3, MAYPORT, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 CAMACHO, LINDA M -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 12220 ATLANTIC BLVD., #109, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2013-04-29 12220 ATLANTIC BLVD., #109, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 12220 ATLANTIC BLVD., #109, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State