Search icon

DEEP BLUE SEAFOOD, INC. - Florida Company Profile

Company Details

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

DEEP BLUE SEAFOOD, 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: 10 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000051133
FEI/EIN Number 593452891

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

Address: 3815 N US 1, SUITE 57, COCOA, FL, 32926
Mail Address: 3815 N US 1, SUITE 57, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTZ DAVID F. Vice President 985 SAMAR ROAD, COCOA BEACH, FL, 32931
FALES GREGORY B. President 605 SHOREWOOD DR # 402, CAPE CANAVERAL, FL, 32920
FALES GREGORY B. Treasurer 605 SHOREWOOD DR # 402, CAPE CANAVERAL, FL, 32920
FALES GREGORY B. Agent 605 SHOREWOOD DR UNIT 402, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-02-01 FALES, GREGORY B. -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 605 SHOREWOOD DR UNIT 402, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State