Search icon

MARINEL SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: MARINEL SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINEL 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P14000046695
FEI/EIN Number 47-0998301

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

Address: 1825 NW Corporate Blvd, BOCA RATON, FL, 33431, US
Mail Address: 1825 NW Corporate Blvd, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROM JOHN Director 1825 NW Corporate Blvd, Ste. 110, BOCA RATON, FL, 33431
STROM JOHN Agent 1825 NW Corporate Blvd, Ste. 110, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1825 NW Corporate Blvd, Suite 110, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-04-10 1825 NW Corporate Blvd, Suite 110, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1825 NW Corporate Blvd, Ste. 110, Att. Marinel Inc, BOCA RATON, FL 33431 -
REINSTATEMENT 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 STROM, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2015-05-07
Domestic Profit 2014-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State