Search icon

FRESH CLAMS, INC. - Florida Company Profile

Company Details

Entity Name: FRESH CLAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH CLAMS, 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 1996 (28 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: P96000089137
FEI/EIN Number 650735149

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

Address: 633 OLD DIXIE HIGHWAY, SEBASTIAN, FL, 32958, US
Mail Address: P.O. BOX 5032, MIAMI LAKES, FL, 33014-1032, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZA STEPHEN Director 633 OLD DIXIE HIGHWAY, SEBASTIAN, FL, 32958
GARZA STEPHEN J Agent 633 OLD DIXIE HIGHWAY, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 633 OLD DIXIE HIGHWAY, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 633 OLD DIXIE HIGHWAY, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 1998-04-27 633 OLD DIXIE HIGHWAY, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 1997-05-08 GARZA, STEPHEN J -

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State