Search icon

H. ALLEN SEAFOOD, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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