Search icon

ATLANTIC FISH & SEAFOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC FISH & SEAFOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC FISH & SEAFOOD 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: 18 Aug 1998 (27 years ago)
Date of dissolution: 17 Oct 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: P98000072150
FEI/EIN Number 650858356

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

Address: 2106 NE 123RD ST., N MIAMI, FL, 33181
Mail Address: 2106 NE 123RD ST., N MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILJOHN ANDREW President 2106 NE 123RD ST., N MIAMI, FL, 33181
DILJOHN ANDREW Secretary 2106 NE 123RD ST., N MIAMI, FL, 33181
DILJOHN ANDREW Director 2106 NE 123RD ST., N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-30 2106 NE 123RD ST., N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2001-08-30 2106 NE 123RD ST., N MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000754306 LAPSED 09-34435-CA-01 MIAMI DADE COUNTY 2010-04-06 2015-07-14 $90,514.15 HSBC BANK USA, N.A., C/O MELISSAS M. TOBROCKE, 19 HALFMOON EXECUTIVE PARK DRIVE, CLIFTON PARK, NY 12065

Documents

Name Date
Reg. Agent Resignation 2007-07-30
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-08-30
Reg. Agent Change 2001-08-30
ANNUAL REPORT 2001-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State