Entity Name: | FISH BOX SEAFOOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FISH BOX 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: |
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: | 23 Oct 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000087327 |
FEI/EIN Number |
47-5403524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1970 NE 153 ST., #13, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 1970 NE 153 ST., #13, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALACIO DALESSIO | President | 1060 95 St, BAY HARBOR ISLANDS, FL, 33154 |
DALACIO DALESSIO | Agent | 1970 NE 153 ST, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000012163 | SMOKI | EXPIRED | 2018-01-22 | 2023-12-31 | - | 1060 95 STREET APT 6, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 1970 NE 153 ST, 13, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 1970 NE 153 ST., #13, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 1970 NE 153 ST., #13, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2019-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-21 | DALACIO, DALESSIO | - |
REINSTATEMENT | 2017-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2015-11-05 | FISH BOX SEAFOOD INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000536674 | ACTIVE | 2020-002835-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-04-28 | 2027-11-29 | $8,419.21 | FISH LEVEL CORP, 226 W. 28 ST., HIALEAH, FL, 33010 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-25 |
REINSTATEMENT | 2019-11-22 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-01-21 |
Article of Correction/NC | 2015-11-05 |
Domestic Profit | 2015-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State