EVERFRESH SEAFOOD OF FLORIDA, INC. - Florida Company Profile

Entity Name: | EVERFRESH SEAFOOD OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERFRESH SEAFOOD OF FLORIDA, 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: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P94000015656 |
FEI/EIN Number |
650514050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3627 S. DOUGLAS ROAD, #15, MIAMI, FL, 33133, US |
Mail Address: | 3627 S. DOUGLAS ROAD, #15, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERS BRENDA J | President | 3627 DOUGLAS RD, COCONUT GROVE, FL, 33133 |
MERKIN STEWART | Agent | 444 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 3627 S. DOUGLAS ROAD, #15, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 3627 S. DOUGLAS ROAD, #15, MIAMI, FL 33133 | - |
CANCEL ADM DISS/REV | 2004-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-07-17 | 444 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 | - |
REINSTATEMENT | 1997-07-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-07-17 | MERKIN, STEWART | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900022962 | LAPSED | 04-06711 SP 05 DIV 04 | MIAMI-DADE COUNTY COURT | 2004-07-07 | 2009-10-18 | $5089.88 | ACCUTEMP PRODUCTS, INC., 5021 INVESTMENT DRIVE, FORT WAYNE, IN 46808 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-18 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State