Search icon

CITY FISH MARKET & EATERY, INC. - Florida Company Profile

Company Details

Entity Name: CITY FISH MARKET & EATERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY FISH MARKET & EATERY, 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: 30 Oct 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000084012
FEI/EIN Number 650620029

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

Mail Address: PO BOX 500097, MARATHON, FL, 33050
Address: 11711 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELCHIOR SHEILA A President 11711 OVERSEAS HIGHWAY, MARATHON, FL, 33050
BELCHIOR SHEILA A Secretary 11711 OVERSEAS HIGHWAY, MARATHON, FL, 33050
BELCHIOR SHEILA A Treasurer 11711 OVERSEAS HIGHWAY, MARATHON, FL, 33050
BELCHIOR SHEILA A Director 11711 OVERSEAS HIGHWAY, MARATHON, FL, 33050
COOPER SAMUEL Vice President 11711 OVERSEAS HIGHWAY, MARATHON, FL, 33050
COOPER SAMUEL Director 11711 OVERSEAS HIGHWAY, MARATHON, FL, 33050
CONLIN JOHN W Agent 63 53RD ST., OCEAN, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-05-01 11711 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CONLIN, JOHN W -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 63 53RD ST., OCEAN, MARATHON, FL 33050 -

Documents

Name Date
REINSTATEMENT 1997-11-06
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State