Search icon

BIG E SEAFOODS, INC. - Florida Company Profile

Company Details

Entity Name: BIG E SEAFOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG E SEAFOODS, 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 Nov 2018 (6 years ago)
Document Number: P18000097359
FEI/EIN Number 83-2665720

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

Address: 3620 SALLY PARRISH TRAIL, VALRICO, FL, 33596, US
Mail Address: POST OFFICE BOX 5596, TAMPA, FL, 33675, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONINI DAULTON President 3620 SALLY PARRISH TRAIL, VALRICO, FL, 33596
DONINI DAULTON Secretary 3620 SALLY PARRISH TRAIL, VALRICO, FL, 33596
DONINI DAULTON Treasurer 3620 SALLY PARRISH TRAIL, VALRICO, FL, 33596
DONINI DAULTON Director 3620 SALLY PARRISH TRAIL, VALRICO, FL, 33596
DONINI DAULTON Vice President 3620 SALLY PARRISH TRAIL, VALRICO, FL, 33596
Donini Daulton Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-21 Donini, Daulton -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-21
Domestic Profit 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351128900 2021-04-30 0455 PPS 3620 Sally Parrish Trl, Valrico, FL, 33596-8475
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-8475
Project Congressional District FL-16
Number of Employees 3
NAICS code 114112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2635.06
Forgiveness Paid Date 2021-09-24
1219097804 2020-05-01 0455 PPP 3620 SALLY PARRISH TRL, VALRICO, FL, 33596
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1927
Loan Approval Amount (current) 1927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1953.87
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State