Search icon

SEAFOOD AT PORT ORANGE, INC.

Company Details

Entity Name: SEAFOOD AT PORT ORANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000053713
FEI/EIN Number 47-1200756
Address: 55 East Bay Shore Dr, PORT ORANGE, FL, 32127, US
Mail Address: 55 East Bay Shore Drive, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MIGUEL Agent 55 East Bay Shore Drive, PORT ORANGE, FL, 32127

Director

Name Role Address
RODRIGUEZ MIGUEL Director 55 E. BAYSHORE DRIVE, PORT ORANGE, FL, 32127

President

Name Role Address
RODRIGUEZ MIGUEL President 55 E. BAYSHORE DRIVE, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
Rodriguez Lina Treasurer 55 E Bayshore Drive, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149143 PORT ORANGE SEAFOOD ACTIVE 2022-12-05 2027-12-31 No data 55 E BAYSHORE DR, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 55 East Bay Shore Dr, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2023-03-09 55 East Bay Shore Dr, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 55 East Bay Shore Drive, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State