Search icon

EVERGLADES SEAFOOD DEPOT RESTAURANT AND MARKET, INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES SEAFOOD DEPOT RESTAURANT AND MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGLADES SEAFOOD DEPOT RESTAURANT AND MARKET, 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: 17 Nov 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000098895
FEI/EIN Number 593485443

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

Address: 102 COLLIER AVE., EVERGLADES, FL, 34139
Mail Address: P.O. BOX 69, CHOKOLOSKEE, FL, 34139
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER BILLY President 1167 HAMILTON LANE, CHOKOLOSKEE, FL, 34138
POTTER CRYSTAL Vice President 1167 HAMILTON LANE, CHOKOLOSKEE, FL, 34188
SPARKMAN RICHARD D Agent 307 AIRPORT PULLING ROAD NO, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 102 COLLIER AVE., EVERGLADES, FL 34139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000543427 LAPSED 12-047-D7 LEON 2015-02-25 2020-05-08 $3,580.99 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000410200 TERMINATED 1000000443662 COLLIER 2013-02-04 2033-02-13 $ 455.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000803857 ACTIVE 1000000245563 COLLIER 2012-01-06 2034-08-01 $ 5,819.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000803832 ACTIVE 1000000241500 COLLIER 2011-11-22 2034-08-01 $ 837.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000333192 TERMINATED 1000000158316 COLLIER 2010-01-20 2030-02-16 $ 12,427.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000250883 TERMINATED 1000000143411 COLLIER 2009-10-27 2030-02-16 $ 20,160.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000940824 TERMINATED 1000000111701 4429 1608 2009-02-20 2029-03-18 $ 34,871.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-23
REINSTATEMENT 2010-01-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-07
REINSTATEMENT 2003-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State