Search icon

PAUL BARNETT SEAFOODS, INC.

Company Details

Entity Name: PAUL BARNETT SEAFOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2024 (2 months ago)
Document Number: P08000103312
FEI/EIN Number 32-0267636
Address: 1961 N.W 150 Ave #102, Pembroke Pines, FL 33028
Mail Address: 1961 N.W 150 Ave #102, Pembroke Pines, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FIGUEROA, MARISELA Agent 1961 N.W 150 Ave, Suite 102, Pembroke Pines, FL 33028

President

Name Role Address
LEBLANC, NORMAND President 1961 N.W 150 Ave, SUITE 102 Pembroke Pines, FL 33028

Secretary

Name Role Address
LEBLANC, NORMAND Secretary 1961 N.W 150 Ave, SUITE 102 Pembroke Pines, FL 33028

Treasurer

Name Role Address
LEBLANC, NORMAND Treasurer 1961 N.W 150 Ave, SUITE 102 Pembroke Pines, FL 33028

Director

Name Role Address
LEBLANC, NORMAND Director 1961 N.W 150 Ave, SUITE 102 Pembroke Pines, FL 33028
Figueroa, Marisela Director 1961 N.W 150 Ave #102, Pembroke Pines, FL 33028

Manager

Name Role Address
Figueroa, Marisela Manager 1961 N.W 150 Ave #102, Pembroke Pines, FL 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081228 PAUL BARNETT SEAFOOD ACTIVE 2014-08-26 2029-12-31 No data 1961 N.W 150 AVE, SUITE 102, PEMBROKE PINES, FL, 33028
G08340900118 PAUL BARNETT SEAFOODS EXPIRED 2008-12-05 2013-12-31 No data P.O. BOX 630446, OJUS, FL, 33163

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 1961 N.W 150 Ave, Suite 102, Pembroke Pines, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 1961 N.W 150 Ave #102, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2023-11-27 1961 N.W 150 Ave #102, Pembroke Pines, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2022-02-12 FIGUEROA, MARISELA No data
REINSTATEMENT 2014-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
Name Change 2024-12-26
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State