Search icon

SEAESCAPE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: SEAESCAPE ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAESCAPE ENTERTAINMENT, 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: 29 Jan 1960 (65 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 232713
FEI/EIN Number 651028957

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

Mail Address: 2499 GLADES ROAD, SUITE 210, BOCA RATON, FL, 33431, US
Address: 593 GLENCORA CLOSE, SUGAR HILL, GA, 30518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPE GORDON W President 593 GLENCORA CLOSE, SUGAR HILL, GA, 30518
SMITH RONALD Vice President 593 GLENCORA CLOSE, SUGAR HILL, GA, 30518
MONTEZ ANTONIO Manager 593 GLENCORA CLOSE, SUGAR HILL, GA, 30518
SWAGER KARL Chief Operating Officer 593 GLENCORA CLOSE, SUGAR HILL, GA, 30518
MONTEZ ANTONIO Agent 2499 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-10 593 GLENCORA CLOSE, SUGAR HILL, GA 30518 -
PENDING REINSTATEMENT 2014-09-10 - -
REGISTERED AGENT NAME CHANGED 2014-09-10 MONTEZ, ANTONIO -
REINSTATEMENT 2014-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-04 2499 GLADES ROAD, SUITE 210, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-12-04 593 GLENCORA CLOSE, SUGAR HILL, GA 30518 -
AMENDMENT 2002-02-05 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-06-12 SEAESCAPE ENTERTAINMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000546502 TERMINATED 1000000230143 BROWARD 2011-08-18 2031-08-24 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000086728 LAPSED 01-7727 CACE (04) 17TH JUDICIAL CIRCUIT 2004-07-12 2009-08-13 $42,640.05 ANTHONY DEMEO, 2400 E. COMMERCIAL BLVD, 517, FT. LAUDERDALE, FL. 33308
J04000078246 LAPSED 03-30315 CA 10 CIRCUIT COURT IN AND FOR DADE 2004-05-04 2009-07-27 $130,291.00. MARINI AND ASSOCIATES, P.A.,, 1 BISCAYNE TOWER 2 SOUTH BISCAYNE BLVD,, SUITE 3580,, MIAMI, FL 33131

Documents

Name Date
REINSTATEMENT 2014-09-10
Reg. Agent Change 2008-12-04
Off/Dir Resignation 2008-09-08
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-10-18
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-09-14
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State