Search icon

EVERFRESH SEAFOOD OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
RIVERS BRENDA J President 3627 DOUGLAS RD, COCONUT GROVE, FL, 33133
MERKIN STEWART Agent 444 BRICKELL AVENUE, MIAMI, FL, 33131

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2007-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State