Search icon

PETER'S FISH MARKET, INC. - Florida Company Profile

Company Details

Entity Name: PETER'S FISH MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER'S FISH MARKET, 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: 16 Sep 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000064480
FEI/EIN Number 650447654

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

Address: 661 E 61ST ST, HIALEAH, FL, 33013
Mail Address: 661 E 61ST ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO BEATRICE G President 5020 NW 178TH TERR., MIAMI, FL
ENRIQUEZ PEDRO L Vice President 661 E 61ST ST, HIALEAH, FL
ENRIQUEZ PEDRO S. Secretary 661 EAST 61 STREET, HIALEAH, FL
ENRIQUEZ PEDRO S. Treasurer 661 EAST 61 STREET, HIALEAH, FL
MORENO BEATRICE G Agent 5020 NW 178TH TERR., MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-12-23 - -
REGISTERED AGENT NAME CHANGED 1994-12-23 MORENO, BEATRICE G -
REGISTERED AGENT ADDRESS CHANGED 1994-12-23 5020 NW 178TH TERR., MIAMI, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State