Search icon

ATLANTIC SEAFOODS, INC.

Company Details

Entity Name: ATLANTIC SEAFOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000079740
FEI/EIN Number 59-3106236
Mail Address: 635 BREVARD AVE, COCOA, FL 32922
Address: 927 SUNSET DR, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COX, CHRISTINA M Agent 927 SUNSET DR, MELBOURNE, FL 32935

Director

Name Role Address
COX, RICKY L Director 927 SUNSET DR, MELBOURNE, FL 32935
COX, CHRISTINA M Director 927 SUNSET DR, MELBOURNE, FL 32935

President

Name Role Address
COX, RICKY L President 927 SUNSET DR, MELBOURNE, FL 32935

Vice President

Name Role Address
COX, CHRISTINA M Vice President 927 SUNSET DR, MELBOURNE, FL 32935

Secretary

Name Role Address
COX, CHRISTINA M Secretary 927 SUNSET DR, MELBOURNE, FL 32935

Treasurer

Name Role Address
COX, CHRISTINA M Treasurer 927 SUNSET DR, MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 927 SUNSET DR, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 1998-05-12 927 SUNSET DR, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 1998-05-12 COX, CHRISTINA M No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 927 SUNSET DR, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State