Search icon

DONINI SEAFOODS, INC.

Company Details

Entity Name: DONINI SEAFOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1997 (27 years ago)
Document Number: P97000106493
FEI/EIN Number 593482031
Address: 2625 CAUSEWAY Blvd, TAMPA, FL, 33619, US
Mail Address: P O BOX 5596, TAMPA, FL, 33605, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DONINI ERNEST Agent 3620 SALLY PARRISH TRAIL, VALRICO, FL, 33594

President

Name Role Address
ERNEST N DONINI President 2625 CAUSEWAY BLVD, TAMPA, FL, 33619

Secretary

Name Role Address
JOHN S DONINI Secretary 2625 S 22ND ST CAUSEWAY BLVD, TAMPA, FL, 33619

Treasurer

Name Role Address
JOHN S DONINI Treasurer 2625 S 22ND ST CAUSEWAY BLVD, TAMPA, FL, 33619

Director

Name Role Address
JOHN S DONINI Director 2625 S 22ND ST CAUSEWAY BLVD, TAMPA, FL, 33619
ERNEST N DONINI Director 2625 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 2625 CAUSEWAY Blvd, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 3620 SALLY PARRISH TRAIL, VALRICO, FL 33594 No data
REGISTERED AGENT NAME CHANGED 2001-01-08 DONINI, ERNEST No data
CHANGE OF MAILING ADDRESS 1998-03-04 2625 CAUSEWAY Blvd, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State