Search icon

STONEY'S SHRIMP COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: STONEY'S SHRIMP COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEY'S SHRIMP COMPANY, 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 17 Dec 2007 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: V30720
FEI/EIN Number 593131751

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

Address: 227 SE 8TH ST, OCALA, FL, 34471, US
Mail Address: 227 SE 8TH ST, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE, GREGORY L. Director 85 HINSDALE ROAD, SIASCONSET, MA
WADE DAINE J Agent 227 S.E 8TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 227 SE 8TH ST, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1997-04-18 WADE, DAINE J -
REGISTERED AGENT ADDRESS CHANGED 1997-04-18 227 S.E 8TH STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1994-05-01 227 SE 8TH ST, OCALA, FL 34471 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-12-17
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State