Search icon

SEAFOOD AQUACULTURE, INC. - Florida Company Profile

Company Details

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

SEAFOOD AQUACULTURE, 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: 08 Nov 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000092602
Address: 406 N SECOND STREET, FORT PIERCE, FL, 34950
Mail Address: 406 N SECOND STREET, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY MICHAEL P Director 1771 GULFSTREAM AVENUE, FT. PIERCE, FL, 34949
RILEY SHAWN Director 1771 GULFSTREAM AVENUE, FORT PIERCE, FL, 34950
MURRAY SEAN M President 406 N SECOND STREET, FORT PIERCE, FL, 34950
CAMPBELL THOMAS L Vice President 406 N SECOND STREET, FORT PIERCE, FL, 34950
CAMPBELL THOMAS L Treasurer 406 N SECOND STREET, FORT PIERCE, FL, 34950
CAMPBELL THOMAS L Director 406 N SECOND STREET, FORT PIERCE, FL, 34950
KAMMERAAD MILISSA A Secretary 406 N SECOND STREET, FORT PIERCE, FL, 34950
MURRAY SEAN M Agent 406 N SECOND STREET, FORT PIERCE, FL, 34950
MURRAY SEAN M Director 406 N SECOND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State