Search icon

FOY'S SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: FOY'S SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOY'S 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: 27 Dec 2010 (14 years ago)
Date of dissolution: 26 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2018 (7 years ago)
Document Number: P10000103428
FEI/EIN Number 274392515

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

Address: 1005 mohican blvd., jupiter, FL, 33458, US
Mail Address: 1005 Mohican Blvd., JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSOFF JORDAN President 1005 Mohican Blvd., JUPITER, FL, 33458
SIMPSON TARA Agent 2863 NORTHLAKE BLVD STE 9, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1005 mohican blvd., jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-03-07 1005 mohican blvd., jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2012-08-13 SIMPSON, TARA -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 2863 NORTHLAKE BLVD STE 9, LAKE PARK, FL 33403 -
AMENDMENT 2011-03-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-21
Reg. Agent Change 2012-08-13
ANNUAL REPORT 2012-04-13
Reg. Agent Change 2011-09-09
ANNUAL REPORT 2011-04-20
Amendment 2011-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State