Search icon

CAPT. MARCOS SEAFOOD & MORE, INC. - Florida Company Profile

Company Details

Entity Name: CAPT. MARCOS SEAFOOD & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPT. MARCOS SEAFOOD & MORE, 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: 19 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000048033
FEI/EIN Number 452503593

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

Address: 1716 AIRPORT ROAD SOUTH, NAPLES, FL, 34112
Mail Address: 1716 AIRPORT ROAD SOUTH, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO LAURA B Vice President 1716 AIRPORT ROAD SOUTH, NAPLES, FL, 34112
SOTO LAURA Agent 1716 AIRPORT ROAD SOUTH, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-08-31 - -
NAME CHANGE AMENDMENT 2011-06-06 CAPT. MARCOS SEAFOOD & MORE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000096602 TERMINATED 1000000771970 COLLIER 2018-02-12 2038-03-07 $ 9,020.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000472813 TERMINATED 1000000749842 COLLIER 2017-07-25 2037-08-16 $ 2,073.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000472821 TERMINATED 1000000749844 COLLIER 2017-07-25 2027-08-16 $ 252.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000667265 TERMINATED 1000000723198 COLLIER 2016-09-30 2036-10-13 $ 5,082.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000667273 TERMINATED 1000000723200 COLLIER 2016-09-30 2026-10-13 $ 680.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001041819 TERMINATED 1000000691067 COLLIER 2015-08-14 2035-12-04 $ 1,063.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001041827 TERMINATED 1000000691068 COLLIER 2015-08-14 2025-12-04 $ 368.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000361880 ACTIVE 1000000584417 COLLIER 2014-02-24 2034-03-21 $ 2,031.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000198647 TERMINATED 1000000570403 COLLIER 2014-01-07 2034-02-13 $ 761.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001457705 TERMINATED 1000000528178 COLLIER 2013-09-09 2033-10-03 $ 664.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Off/Dir Resignation 2017-04-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-18
Amendment 2012-08-31
ANNUAL REPORT 2012-03-19
Name Change 2011-06-06
Domestic Profit 2011-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State