Search icon

AMERICAN MARICULTURE, INC.

Company Details

Entity Name: AMERICAN MARICULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P13000018114
FEI/EIN Number 46-3035184
Address: 9703 STRINGFELLOW RD., ST. JAMES CITY, FL, 33956
Mail Address: 9703 STRINGFELLOW RD., ST. JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1651624 9703 STRINGFELLOW ROAD, ST. JAMES, FL, 33956 9703 STRINGFELLOW ROAD, ST. JAMES, FL, 33956 239-260-4720

Filings since 2015-08-25

Form type D
File number 021-246375
Filing date 2015-08-25
File View File

Agent

Name Role Address
Melville Brinson, PA Agent 8359 Stringfellow Road, St James City, FL, 33956

President

Name Role Address
HORSLEY ROSS President 9703 STRINGFELLOW RD., ST. JAMES CITY, FL, 33956

Secretary

Name Role Address
Horsley Trevor Secretary 9703 STRINGFELLOW RD., ST. JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093579 SUN SHRIMP EXPIRED 2014-09-13 2024-12-31 No data 9703 STRINGFELLOW ROAD, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-28 Melville Brinson, PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 8359 Stringfellow Road, #102, St James City, FL 33956 No data
AMENDMENT 2014-03-28 No data No data
AMENDMENT 2013-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 9703 STRINGFELLOW RD., ST. JAMES CITY, FL 33956 No data
CHANGE OF MAILING ADDRESS 2013-11-21 9703 STRINGFELLOW RD., ST. JAMES CITY, FL 33956 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-14
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-30
Off/Dir Resignation 2021-10-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State