Entity Name: | THE MARKET PLACE AT SEAFOOD HEAVEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MARKET PLACE AT SEAFOOD HEAVEN 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: | 02 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P13000000395 |
FEI/EIN Number |
46-1679235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 452 N Park Ave, Apopka, FL, 32712, US |
Mail Address: | 452 N Park Ave, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS CRYSTAL | Director | 452 N Park Ave, Apopka, FL, 32712 |
BROOKS CRYSTAL | Agent | 452 N Park Ave, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 452 N Park Ave, Apopka, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 452 N Park Ave, Apopka, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 452 N Park Ave, Apopka, FL 32712 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000484632 | TERMINATED | 1000000830951 | ORANGE | 2019-06-28 | 2039-07-17 | $ 2,684.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J19000228450 | TERMINATED | 1000000819459 | ORANGE | 2019-03-19 | 2039-03-27 | $ 7,476.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000228468 | TERMINATED | 1000000819460 | ORANGE | 2019-03-18 | 2029-03-27 | $ 441.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000600569 | TERMINATED | 1000000793470 | ORANGE | 2018-08-15 | 2028-08-29 | $ 317.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000600551 | TERMINATED | 1000000793468 | ORANGE | 2018-08-15 | 2038-08-29 | $ 5,383.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000596199 | TERMINATED | 1000000757481 | ORANGE | 2017-10-11 | 2027-10-25 | $ 698.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000596181 | TERMINATED | 1000000757479 | ORANGE | 2017-10-09 | 2037-10-25 | $ 4,683.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000317650 | TERMINATED | 1000000588816 | ORANGE | 2014-03-04 | 2034-03-13 | $ 4,093.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-11 |
Domestic Profit | 2013-01-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State