Search icon

ELIMAR INTERNATIONAL SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: ELIMAR INTERNATIONAL SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIMAR INTERNATIONAL 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: 28 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000032334
FEI/EIN Number 650486912

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

Address: 19003 FISHEMANS BEND DRIVE, LUTZ, FL, 33558
Mail Address: 19003 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUKELMAN ROBERT Director 19003 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
ZUKELMAN ROBERT President 19003 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
ZUKELMAN MARCIA Director 19003 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
ZUKELMAN MARCIA Treasurer 19003 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
ZUKELMAN MARCIA Secretary 19003 FISHERMANS BEND DRIVE, LUTZ, FL, 33558
BOUTRO GEORGE Agent 19003 FISHERMANS BEND DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 19003 FISHERMANS BEND DRIVE, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 19003 FISHEMANS BEND DRIVE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2005-06-29 19003 FISHEMANS BEND DRIVE, LUTZ, FL 33558 -
REINSTATEMENT 2003-07-23 - -
REGISTERED AGENT NAME CHANGED 2003-07-23 BOUTRO, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000535929 ACTIVE 1000000168044 HILLSBOROU 2010-04-12 2030-04-28 $ 3,170.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07900016871 LAPSED 06-4472-J HILLSBOROUGH CIR CRT CIVIL DIV 2007-09-26 2012-11-02 $14168.66 STERLING SEAFOOD CORPORATION, SEVEN DEY ST., NEW YORK, NY 10007
J03900003329 LAPSED CL 99-004515-AE CIR CT 15TH J.C. PALM BEACH FL 2001-09-19 2008-07-28 $142857.00 MAXIM'S IMPORT CORP., 2719 NW 24TH STREET, MIAMI, FL 33142

Documents

Name Date
CORAPREIWP 2009-03-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-02-25
REINSTATEMENT 2003-07-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State