Entity Name: | LEIDY SEAFOOD, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEIDY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 2009 (16 years ago) |
Document Number: | P09000083496 |
FEI/EIN Number |
271088918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1872 40TH TERR SW, NAPLES, FL, 34116, US |
Mail Address: | 1872 40TH TERR SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ CIRO | President | 2172 50th Terrace SW, NAPLES, FL, 34116 |
GOMEZ CIRO | Agent | 1872 40th Terrace SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 1872 40th Terrace SW, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1872 40TH TERR SW, NAPLES, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | GOMEZ, CIRO | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 1872 40TH TERR SW, NAPLES, FL 34116 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-16 |
AMENDED ANNUAL REPORT | 2017-09-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State