Search icon

GREEN BAY AQUATIC FOODS, INC. - Florida Company Profile

Company Details

Entity Name: GREEN BAY AQUATIC FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN BAY AQUATIC FOODS, 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: 11 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000095834
FEI/EIN Number 85-4320094

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

Address: 2135 Eagle Talon Circle, FLEMING ISLAND, FL, 32003, US
Mail Address: 2135 Eagle Talon Circle, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCELLA MICHAEL President 2139 EAGLE TALON CIRCLE, FLEMING ISLAND, FL, 32003
NURBEKOV BERIK Vice President 2139 EAGLE TALON CIRCLE, FLEMING ISLAND, FL, 32003
BAIZHUMANOV AIDOS Treasurer 2139 EAGLE TALON CIRCLE, FLEMING ISLAND, FL, 32003
PERCELLA MICHAEL Agent 2139 Eagle Talon Circle, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 2135 Eagle Talon Circle, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2022-06-01 2135 Eagle Talon Circle, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2022-01-07 PERCELLA, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 2139 Eagle Talon Circle, Fleming Island, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682953 ACTIVE 1000001016789 CLAY 2024-10-23 2044-10-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000682961 ACTIVE 1000001016790 CLAY 2024-10-23 2044-10-30 $ 9,839.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-16
Domestic Profit 2020-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State