Search icon

MERRICK SEAFOOD COMPANY

Company Details

Entity Name: MERRICK SEAFOOD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2010 (15 years ago)
Document Number: P10000002848
FEI/EIN Number 271665049
Address: 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERRICK SEAFOOD COMPANY 401K PLAN 2019 271665049 2020-07-22 MERRICK SEAFOOD COMPANY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311710
Sponsor’s telephone number 2398515336
Plan sponsor’s address 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing AMY KEEN
Valid signature Filed with authorized/valid electronic signature
MERRICK SEAFOOD COMPANY 401K PLAN 2018 271665049 2019-06-07 MERRICK SEAFOOD COMPANY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311710
Sponsor’s telephone number 2398515336
Plan sponsor’s address 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing AMY KEEN
Valid signature Filed with authorized/valid electronic signature
MERRICK SEAFOOD COMPANY 401K PLAN 2017 271665049 2018-06-14 MERRICK SEAFOOD COMPANY 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311710
Sponsor’s telephone number 2398515336
Plan sponsor’s address 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing AMY KEEN
Valid signature Filed with authorized/valid electronic signature
MERRICK SEAFOOD COMPANY 401K PLAN 2016 271665049 2017-12-28 MERRICK SEAFOOD COMPANY 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311710
Sponsor’s telephone number 2398515336
Plan sponsor’s address 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2017-12-28
Name of individual signing AMY KEEN
Valid signature Filed with authorized/valid electronic signature
MERRICK SEAFOOD COMPANY 401K PLAN 2015 271665049 2017-12-28 MERRICK SEAFOOD COMPANY 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311710
Sponsor’s telephone number 2398515336
Plan sponsor’s address 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2017-12-28
Name of individual signing AMY KEEN
Valid signature Filed with authorized/valid electronic signature
MERRICK SEAFOOD COMPANY 401K PLAN 2014 271665049 2015-07-07 MERRICK SEAFOOD COMPANY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311710
Sponsor’s telephone number 2398515336
Plan sponsor’s address 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing AMY KEEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GIFT GEORGE WIII. Agent 1625 HEBDRY STREET 3RD FLOOR, FORT MYERS, FL, 33901

Owne

Name Role Address
KRIEG KERRYANNE Owne 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904
KRIEG PATRICK Owne 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100832 FISH TALE GRILL ACTIVE 2013-10-11 2028-12-31 No data 1229 SE 47TH TERRACE, CAPE CORAL, FL, 33904
G10000006438 MERRICK SEAFOOD ACTIVE 2010-01-21 2025-12-31 No data 1837 SW 49TH TER, CAPE CORAL, FL, 33914--696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 GIFT, GEORGE W, III. No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 1625 HEBDRY STREET 3RD FLOOR, FORT MYERS, FL 33901 No data

Documents

Name Date
Reg. Agent Change 2024-10-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State