Search icon

JOSEPH'S SEAFOOD RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH'S SEAFOOD RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH'S SEAFOOD RESTAURANT, 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 Jun 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S59983
FEI/EIN Number 650270734

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

Address: 6432 MELELEUCA LANE, GREEN ACRES, FL, 33463, US
Mail Address: 21772 LITTLE BEAR WAY, BOCA RATON, FL, 33428
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER, SANDRA LYNN President 21712 LITTLE BEAR WAY, BOCA RATON, FL
GLAZER, SANDRA LYNN Vice President 21712 LITTLE BEAR WAY, BOCA RATON, FL
GLAZER, SANDRA LYNN Treasurer 21712 LITTLE BEAR WAY, BOCA RATON, FL
GLAZER, SANDRA LYNN Secretary 21712 LITTLE BEAR WAY, BOCA RATON, FL
GLAZER, SANDRA Agent 21772 LITTLE BEAR WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 6432 MELELEUCA LANE, GREEN ACRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State