Search icon

EAST SUN SEAFOOD INC - Florida Company Profile

Company Details

Entity Name: EAST SUN SEAFOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST SUN 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: 23 Mar 2011 (14 years ago)
Date of dissolution: 12 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: P11000028786
FEI/EIN Number 451028852

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

Address: 1010 Peter Jay Street, Marathon, FL, 33050, US
Mail Address: 1010 Peter Jay Street, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIE LING FEI President 1010 Peter Jay Street, Marathon, FL, 33050
XIE LING FEI Agent 1010 Peter Jay Street, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-12 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 XIE, LING FEI -
CHANGE OF PRINCIPAL ADDRESS 2014-10-12 1010 Peter Jay Street, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2014-10-12 1010 Peter Jay Street, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-12 1010 Peter Jay Street, Marathon, FL 33050 -
AMENDMENT 2012-08-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-12
AMENDED ANNUAL REPORT 2014-10-12
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State