Entity Name: | DOCKSIDE SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOCKSIDE 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: | 22 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P93000006773 |
FEI/EIN Number |
650382574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8854 SE 68TH DRIVE, OKEECHOBEE, FL, 34974, US |
Mail Address: | 8854 SE 68TH DRIVE, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REITZ JAMES C | Director | 8854 SE. 68th DR., OKEECHOBEE, FL, 34974 |
REITZ JAMES C | Agent | 8854SE.68th DR., Okeechobee, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 8854SE.68th DR., Okeechobee, FL 34974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-26 | 8854 SE 68TH DRIVE, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2013-06-26 | 8854 SE 68TH DRIVE, OKEECHOBEE, FL 34974 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State