Entity Name: | H. ALLEN SEAFOOD, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H. ALLEN 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: |
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: | 30 Nov 2012 (12 years ago) |
Document Number: | P12000098524 |
FEI/EIN Number |
46-2417474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 462 US HIGHWAY 98 WEST, APALACHICOLA, FL, 32320, US |
Mail Address: | 25 BAYVIEW DR, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Creamer Ginger | Director | 25 Bayview Drive, Apalachicola, FL, 32320 |
ALLEN JAMES | President | 23 BAYVIEW DR, APALACHICOLA, FL, 32320 |
Allen Dwyane | Director | 20 Adams Street, Eastpoint, FL, 32328 |
ALLEN JAMES | Agent | 23 BAYVIEW DR, APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-26 | 462 US HIGHWAY 98 WEST, APALACHICOLA, FL 32320 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 23 BAYVIEW DR, APALACHICOLA, FL 32320 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 462 US HIGHWAY 98 WEST, APALACHICOLA, FL 32320 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State