Search icon

ST. PETER SEAFOOD INC.

Company Details

Entity Name: ST. PETER SEAFOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: P09000028250
FEI/EIN Number 264495023
Address: 1760 9th St S, St Petersburg, FL, 33701, US
Mail Address: 11436 Chilly Water Court, Riverview, FL, 33569, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Bourehla Tracy Agent 11436 Chilly Water Court, Riverview, FL, 33569

Director

Name Role Address
BOUREHLA TRACY Director 11436 Chilly Water Court, Riverview, FL, 33569

President

Name Role Address
BOUREHLA TRACY President 11436 Chilly Water Court, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035645 GYROS AND SEAFOOD EXPRESS ACTIVE 2016-04-07 2026-12-31 No data 1760 9TH ST S, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-05 1760 9th St S, St Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2023-10-05 Bourehla, Tracy No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 11436 Chilly Water Court, Riverview, FL 33569 No data
AMENDMENT 2023-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 1760 9th St S, St Petersburg, FL 33701 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608057 ACTIVE 1000001011870 PINELLAS 2024-09-11 2044-09-18 $ 17,015.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000457299 ACTIVE 1000001003168 PINELLAS 2024-07-15 2044-07-17 $ 13,185.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000401884 TERMINATED 1000000599409 PINELLAS 2014-03-19 2034-03-28 $ 2,236.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001358275 TERMINATED 1000000524104 PINELLAS 2013-08-28 2033-09-05 $ 444.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-05
Amendment 2023-06-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State