Search icon

ALL SEA'S SEAFOOD OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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