Search icon

CEDAR CREEK SHELLFISH FARMS, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR CREEK SHELLFISH FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR CREEK SHELLFISH FARMS, 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: 01 Nov 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000090043
FEI/EIN Number 593411169

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

Address: 859 POMPANO AVENUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: PO Box 1741, NEW SMYRNA BCH., FL, 32170, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN MICHAEL J Director 1420 First Street South, Jacksonville Beach, FL, 32250
SULLIVAN Michael J President 1420 First Street South, Jacksonville Beach, FL, 32250
SULLIVAN MICHAEL J Secretary 1420 First Street South, Jacksonville Beach, FL, 32250
SULLIVAN MICHAEL J Agent 1420 1st STREET South, Jacksonville BEACH, FL, 32250
SULLIVAN MICHAEL J Treasurer 1420 First Street South, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-07 859 POMPANO AVENUE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 1420 1st STREET South, Jacksonville BEACH, FL 32250 -

Court Cases

Title Case Number Docket Date Status
CEDAR CREEK SHELLFISH FARMS, INC. VS DEPARTMENT OF ENVIRONMENTAL PROTECTION 5D2016-3066 2016-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-13020-CIDL

Parties

Name CEDAR CREEK SHELLFISH FARMS, INC.
Role Appellant
Status Active
Representations Jay M. Howanitz
Name Department of Environmental Protection
Role Appellee
Status Active
Representations FREDERICK L. ASCHAUER, JR., MARIANNA SARKISYAN, JACK CHISOLM, Jeffrey Brown
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-07-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CEDAR CREEK SHELLFISH FARMS, INC.
Docket Date 2017-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 1 VOL. EFILED (14 PGS.)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CEDAR CREEK SHELLFISH FARMS, INC.
Docket Date 2017-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CEDAR CREEK SHELLFISH FARMS, INC.
Docket Date 2017-04-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Department of Environmental Protection
Docket Date 2017-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Department of Environmental Protection
Docket Date 2017-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Department of Environmental Protection
Docket Date 2017-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (11 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE 3/29. AB DUE 4/3.
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP
On Behalf Of CEDAR CREEK SHELLFISH FARMS, INC.
Docket Date 2017-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Department of Environmental Protection
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Department of Environmental Protection
Docket Date 2017-01-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CEDAR CREEK SHELLFISH FARMS, INC.
Docket Date 2016-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (2871 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-12-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CEDAR CREEK SHELLFISH FARMS, INC.
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRANSCRIPTS DUE 12/12. ROA DUE W/I 20 DYS THERAFTER.
Docket Date 2016-10-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Environmental Protection
Docket Date 2016-09-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jay M. Howanitz 0020967
On Behalf Of CEDAR CREEK SHELLFISH FARMS, INC.
Docket Date 2016-09-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/16
On Behalf Of CEDAR CREEK SHELLFISH FARMS, INC.
Docket Date 2016-09-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8990471 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2009-12-17 2009-12-17 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient CEDAR CREEK SHELLFISH FARMS INC
Recipient Name Raw CEDAR CREEK SHELLFISH FARMS INC
Recipient Address 701 DOWNING ST, NEW SMYRNA BEACH, VOLUSIA, FLORIDA, 32168-6960, UNITED STATES
Obligated Amount 16414.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 May 2025

Sources: Florida Department of State