Entity Name: | ALL SEA'S SEAFOOD OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL SEA'S 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: | 20 Jan 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P95000005462 |
FEI/EIN Number |
650546970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7830 C WILES RD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | 7830 C WILES RD, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID | President | 6044 N.W. 66TH WAY, PARKLAND, FL, 33067 |
GOLDSTEIN DAVID | Agent | 7830 C WILES RD., CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 7830 C WILES RD., CORAL SPRINGS, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-16 | 7830 C WILES RD, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 1996-04-16 | 7830 C WILES RD, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 1995-01-27 | GOLDSTEIN, DAVID | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000413737 | LAPSED | 09-55875-CA-24 | CIR. CT. MIAMI-DADE CTY. FL | 2011-05-12 | 2016-07-05 | $133,749.87 | VISTAR CORPORATION, 3595 N.W. 125TH STREET, MIAMI, FL 33167 |
J10000617206 | LAPSED | CACE08015327 | BROWARD COUNTY | 2010-05-18 | 2015-05-26 | $29,763.92 | SEA FRESH OF NEW BEDFORD,, P.O BOX 19359, PLANTATION, FL 33317 |
J10000604519 | LAPSED | 09-009505 CACE | BROWARD CIRCUIT COURT | 2010-05-04 | 2015-05-25 | $31,915.98 | A.L. LEBLANC LTD C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486 |
J10000617248 | LAPSED | CACE08015327 | BROWARD COUNTY | 2010-03-19 | 2015-05-26 | $14,337.48 | DHL EXPRESS USA, INC.,, P.O BOX 19359, PLANTATION, FL 33317 |
J09000705482 | LAPSED | 07 034880 (25) | BROWARD CTY. CIR. CT. | 2008-03-12 | 2014-02-19 | $22,884.78 | SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., STE. 140, HOLLYWOOD, FL 33021 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State