Search icon

SEAFOOD PARTNERS, INC. - Florida Company Profile

Company Details

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

SEAFOOD PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 1991 (34 years ago)
Document Number: S80264
FEI/EIN Number 593083632

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

Address: 3112 Samara Drive, TAMPA, FL, 33618-4508, US
Mail Address: 3112 Samara Drive, TAMPA, FL, 33618-4508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ROGER D Director 3112 Samara Drive, TAMPA, FL, 336184508
ANDERSON ROGER D President 3112 Samara Drive, TAMPA, FL, 336184508
ANDERSON ROGER D Agent 3112 Samara Drive, TAMPA, FL, 336184508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 3112 Samara Drive, TAMPA, FL 33618-4508 -
CHANGE OF MAILING ADDRESS 2019-02-10 3112 Samara Drive, TAMPA, FL 33618-4508 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 3112 Samara Drive, TAMPA, FL 33618-4508 -
REGISTERED AGENT NAME CHANGED 2010-01-08 ANDERSON, ROGER D -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State