Search icon

SEAHOCK FLOOR COVERING INC - Florida Company Profile

Company Details

Entity Name: SEAHOCK FLOOR COVERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAHOCK FLOOR COVERING 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: 01 Sep 1964 (61 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 284819
FEI/EIN Number 591082247

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

Address: 3831 TYRONE BLVD., SAINT PETERSBURG, FL, 33709
Mail Address: 3831 TYRONE BLVD., SAINT PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIHAK GLENN W Agent 3831 TYRONE BLVD., SAINT PETERSBURG, FL, 33709
CIHAK, GLENN W. President 4588 14TH AVE NO, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 3831 TYRONE BLVD., SAINT PETERSBURG, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 3831 TYRONE BLVD., SAINT PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2003-04-28 3831 TYRONE BLVD., SAINT PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2002-05-05 CIHAK, GLENN W -
REINSTATEMENT 1995-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000798608 LAPSED 1000000242203 PINELLAS 2011-11-30 2021-12-07 $ 1,233.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000090725 ACTIVE 1000000025233 15043 2617 2006-04-10 2026-04-26 $ 58,942.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06900006803 LAPSED 05-007973-NPC PINELLAS CTY CRT SMALL CLMS 2006-03-10 2011-05-09 $4670.27 CARPENTER CO., 4010 DUPONT CIRCLE, SUITE 401, LOUISVILLE, FL 40207

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State