Search icon

F F SEA PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: F F SEA PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F F SEA PRODUCTS, 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: 23 Oct 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000081039
FEI/EIN Number 650698573

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

Address: 17800 W DIXIE HWY., STE "C", MIAMI, F;, 33160
Mail Address: 21228 HARBOR WAY, #256, MIAMI, FL, 33180
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GERMAN E President 17800 W DIXIE HWY., STE "C", MIAMI, F;, 33160
GOMEZ GERMAN E Director 17800 W DIXIE HWY., STE "C", MIAMI, F;, 33160
GOMEZ GERMAN E Secretary 17800 W DIXIE HWY., STE "C", MIAMI, F;, 33160
BURNS RICHARD Agent 1502 N.W. 107TH AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-07-17 17800 W DIXIE HWY., STE "C", MIAMI, F; 33160 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-08 17800 W DIXIE HWY., STE "C", MIAMI, F; 33160 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-08 1502 N.W. 107TH AVE., SUITE 200, MIAMI, FL 33172 -
REINSTATEMENT 1996-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-06-08
ANNUAL REPORT 1997-04-28
REINSTATEMENT 1996-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State