Search icon

FULTON FISH MARKET, INC. - Florida Company Profile

Company Details

Entity Name: FULTON FISH MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULTON FISH 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: 22 May 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S55118
FEI/EIN Number 593975420

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

Address: 4370 OCEAN ST., MAYPORT, FL, 32233
Mail Address: 4370 OCEAN ST., MAYPORT, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEWELL ROBERT G Vice President 829 S 1ST STREET C1, JACKSONVILLE, FL, 32250
OLCOTT HARRY Director 4371 OCEAN ST, MAYPORT, FL
MELDE MOSES J Agent 817 NORTH MAIN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-10 4370 OCEAN ST., MAYPORT, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 1995-01-10 817 NORTH MAIN STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1995-01-10 4370 OCEAN ST., MAYPORT, FL 32233 -
REGISTERED AGENT NAME CHANGED 1995-01-10 MELDE, MOSES JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-06-09

Date of last update: 03 May 2025

Sources: Florida Department of State