Search icon

HOLEINTHEWATER SHRIMP CO. - Florida Company Profile

Company Details

Entity Name: HOLEINTHEWATER SHRIMP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLEINTHEWATER SHRIMP CO. 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 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000052147
FEI/EIN Number 593516266

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

Address: 6702 RIVERSIDE DR., YANKEETOWN, FL, 34498
Mail Address: 6702 RIVERSIDE DR., YANKEETOWN, FL, 34498
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINGRESS SUSAN W President 6702 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498
STEINGRESS SUSAN W Director 6702 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498
CANOVA DANIEL Secretary 6702 RIVERSIDE DR, YANKEETOWN, FL, 34498
CANOVA DANIEL Treasurer 6702 RIVERSIDE DR, YANKEETOWN, FL, 34498
STEINGRESS SUSAN W Agent 6702 RIVERSIDE DR., YANKEETOWN, FL, 34498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-09-27 STEINGRESS, SUSAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-09-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-02
Off/Dir Resignation 2010-02-04
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State