Search icon

NASSAU SEA FOOD, INC. - Florida Company Profile

Company Details

Entity Name: NASSAU SEA FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASSAU SEA FOOD, 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: 03 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P99000079050
Address: 10302 W FLAGLER STREET, SWEETWATER, FL, 33174
Mail Address: 10302 W FLAGLER STREET, SWEETWATER, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA MARIA M President 10302 W FLAGLER STREET, SWEETWATER, FL, 33174
ORTEGA MARIA M Vice President 10302 W FLAGLER STREET, SWEETWATER, FL, 33174
ORTEGA MARIA M Secretary 10302 W FLAGLER STREET, SWEETWATER, FL, 33174
ORTEGA MARIA M Treasurer 10302 W FLAGLER STREET, SWEETWATER, FL, 33174
ORTEGA MARIA M Director 10302 W. FLAGLER STREET, SWEETWATER, FL, 33174
ORTEGA MARIA M Agent 4641 S.W. 97TH COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-10-15 - -
AMENDMENT 1999-09-27 - -
REGISTERED AGENT NAME CHANGED 1999-09-27 ORTEGA, MARIA M -
REGISTERED AGENT ADDRESS CHANGED 1999-09-27 4641 S.W. 97TH COURT, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001556548 TERMINATED 1000000462963 MIAMI-DADE 2013-10-10 2023-10-29 $ 648.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J02000413983 TERMINATED 01022560045 20672 00732 2002-09-20 2007-10-17 $ 707.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000216360 LAPSED 01021130030 20398 00516 2002-05-15 2022-06-03 $ 1,992.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Amendment 1999-10-15
Amendment 1999-09-27
Domestic Profit 1999-09-03

Date of last update: 01 May 2025

Sources: Florida Department of State