Search icon

TODAY'S FRESH CATCH, INC. - Florida Company Profile

Company Details

Entity Name: TODAY'S FRESH CATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODAY'S FRESH CATCH, 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 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000061230
FEI/EIN Number 650852902

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

Address: 4417 CALIENTA STREET, SPRING HILL, FL, 34607
Mail Address: 1301 TYLER AVE, SPRING HILL, FL, 34606
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIESE STEVEN M President 1301 TYLER AVENUE, SPRING HILL, FL, 34608
GIESE STEVEN M Director 1301 TYLER AVENUE, SPRING HILL, FL, 34608
GIESE STEVEN M Agent 1301 TYLER AVE., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 4417 CALIENTA STREET, SPRING HILL, FL 34607 -
CHANGE OF MAILING ADDRESS 2007-09-10 4417 CALIENTA STREET, SPRING HILL, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 1301 TYLER AVE., SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2004-06-09 GIESE, STEVEN M -
CANCEL ADM DISS/REV 2004-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000803677 TERMINATED 1000000480595 HERNANDO 2013-03-11 2023-04-24 $ 1,010.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-06-09
REINSTATEMENT 2004-02-12
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State