Search icon

CRYSTAL RIVER SEAFOOD #9, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL RIVER SEAFOOD #9, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL RIVER SEAFOOD #9, 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P15000080384
FEI/EIN Number 475206297

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

Mail Address: 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043, US
Address: 9825 San Jose Blvd, Suite 1, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJALIA SAM President 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043
SCARBROUGH MICHAEL Vice President 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043
SCOTT WILLIAM M Secretary 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043
CHAPMAN J. STANLEY Agent 313 Johnston St., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 313 Johnston St., TALLAHASSEE, FL 32303 -
AMENDMENT 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 9825 San Jose Blvd, Suite 1, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2016-02-17 CHAPMAN, J. STANLEY -

Documents

Name Date
ANNUAL REPORT 2017-04-13
Amendment 2016-06-20
ANNUAL REPORT 2016-03-22
Reg. Agent Change 2016-02-17
Domestic Profit 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State