Entity Name: | CEDAR KEY AQUACULTURE FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P94000064078 |
FEI/EIN Number | 593265288 |
Address: | 12282 Bay Street, Cedar Key, FL, 32625, US |
Mail Address: | 12282 Bay Street, Cedar Key, FL, 32625, US |
ZIP code: | 32625 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLANO DANIEL T | Agent | 12282 Bay Street, Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
Solano Daniel T | President | 12282 Bay Street, Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
Solano Daniel P | Vice President | 12282 Bay Street, Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
Solano Patricia E | Treasurer | 12282 Bay Street, Cedar Key, FL, 32625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 12282 Bay Street, Cedar Key, FL 32625 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-12 | 12282 Bay Street, Cedar Key, FL 32625 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-12 | 12282 Bay Street, Cedar Key, FL 32625 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-29 |
AMENDED ANNUAL REPORT | 2021-11-12 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State