Search icon

J.D. SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: J.D. SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. SEAFOOD, 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: 12 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000037753
FEI/EIN Number 650592228

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

Address: 85 WEST PALM DRIVE, MARGATE, FL, 33063
Mail Address: 85 WEST PALM DRIVE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN ROBERT President 85 WEST PALM DRIVE, MARGATE, FL, 33063
BOWMAN GWEN Treasurer 85 WEST PALM DRIVE, MARGATE, FL, 33063
BOWMAN ROBERT N Agent 85 WEST PALM DRIVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 BOWMAN, ROBERT N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-01-13
REINSTATEMENT 2008-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State