Search icon

FLORIDA KEYS SEAFOOD DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS SEAFOOD DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KEYS SEAFOOD DISTRIBUTORS, 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: 13 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000096810
FEI/EIN Number 650245304

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

Address: 13167 NW 42 Aveune, Opa Locka, FL, 33054, US
Mail Address: 13167 NW 42 Aveune, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL DEAN President 13167 NW 42 Aveune, Opa Locka, FL, 33054
DANIEL Roberto Agent 13167 NW 42 Aveune, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 13167 NW 42 Aveune, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 13167 NW 42 Aveune, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-04-16 13167 NW 42 Aveune, Opa Locka, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-12-17 DANIEL, Roberto -
REINSTATEMENT 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-11-21
AMENDED ANNUAL REPORT 2013-12-17
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State