Search icon

SEAFOOD DIRECT INC - Florida Company Profile

Company Details

Entity Name: SEAFOOD DIRECT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAFOOD DIRECT 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: 03 May 2013 (12 years ago)
Document Number: P13000040006
FEI/EIN Number 46-2692652

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

Address: 5128 W. Clifton St., TAMPA, FL, 33634, US
Mail Address: PO BOX 21652, TAMPA, FL, 33622, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE MARK WSR President PO BOX 21652, TAMPA, FL, 33622
ROSE MARK WSR Secretary PO BOX 21652, TAMPA, FL, 33622
ROSE MARIA AILEEN Vice President PO BOX 21652, TAMPA, FL, 33622
Rose Mark WSr. Agent 1100 Pinellas Bayway S, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1100 Pinellas Bayway S, Apt I-4, Tierra Verde, FL 33715 -
REGISTERED AGENT NAME CHANGED 2021-02-17 Rose, Mark W, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 5128 W. Clifton St., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2014-02-05 5128 W. Clifton St., TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727737304 2020-04-30 0455 PPP 8929 PROMISE DR, TAMPA, FL, 33626-5122
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33626-5122
Project Congressional District FL-14
Number of Employees 2
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23929.86
Forgiveness Paid Date 2021-04-26
6953278400 2021-02-11 0455 PPS 8929 Promise Dr, Tampa, FL, 33626-5122
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-5122
Project Congressional District FL-14
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17996.04
Forgiveness Paid Date 2022-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State