Entity Name: | SUNFISH SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNFISH SEAFOOD, 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: | 25 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000071453 |
FEI/EIN Number |
270841238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 MAIN STREET, WESTON, FL, 33326, US |
Mail Address: | 1825 MAIN STREET, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBAS ROBERTO A | Director | 881 Tanglewood Circle, Weston, FL, 33327 |
RIBAS ROBERTO | Agent | 881 Tanglewood Circle, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 881 Tanglewood Circle, Weston, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 1825 MAIN STREET, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 1825 MAIN STREET, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | RIBAS, ROBERTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-06-15 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State