Search icon

SUAREZ FISHERIES INC. - Florida Company Profile

Company Details

Entity Name: SUAREZ FISHERIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUAREZ FISHERIES 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: 22 Jul 2010 (15 years ago)
Document Number: P10000059732
FEI/EIN Number 800632201

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1112 43rd St. W., BRADENTON, FL, 34209, US
Mail Address: 1112 43rd St W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winn Cornelia P President 501 Cordova Drive, Bradenton, FL, 33309
Winn Cornelia Vice President 501 Cordova Dr, Bradenton, FL, 34209
WINN CORNELIA Agent 1112 43rd St W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 501 CORDOVA DRIVE, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-06-10 501 CORDOVA DRIVE, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2022-06-10 WINN, CORNELIA -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 501 CORDOVA DRIVE, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-19
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State