Search icon

D & D SEAFOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: D & D SEAFOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D SEAFOOD CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 1994 (31 years ago)
Document Number: P94000045987
FEI/EIN Number 650501247

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

Address: 2771 NW 24 ST, MIAMI, FL, 33142, US
Mail Address: 2771 NW 24 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERUEL GEORGE Secretary 332 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166
DOPICO MARIO R President 15290 SW 49 Street, Miramar, FL, 33027
DOPICO MARIO R Agent 2771 NW 24 STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072636 STONE CRAB OUTLET ACTIVE 2021-05-28 2026-12-31 - 38 COCO PLUM DRIVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 2771 NW 24 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-02-15 2771 NW 24 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 2771 NW 24 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-02-22 DOPICO, MARIO ROBIN -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State