Search icon

SEAVIEW INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEAVIEW INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAVIEW INDUSTRIES, 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 Jul 1966 (59 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 306831
FEI/EIN Number 591149062

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

Address: 4595 NW 37 CT, MIAMI, FL, 33142
Mail Address: 4595 NW 37 CT, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICERO,ROBERT President 4595 N.W. 37 COURT, MIAMI, FL, 33142
CICERO,ROBERT Agent 4595 N.W. 37 CT., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 4595 N.W. 37 CT., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 4595 NW 37 CT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2002-05-03 4595 NW 37 CT, MIAMI, FL 33142 -
NAME CHANGE AMENDMENT 1967-03-29 SEAVIEW INDUSTRIES, INC. -
AMENDMENT 1966-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000281854 ACTIVE 1000000149176 DADE 2009-11-18 2030-02-16 $ 960.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000275043 LAPSED 07-1525-SP-23 MIAMI-DADE COUNTY COUNTY COURT 2007-08-16 2012-08-24 $2,300.00 ABE SIMBERG, 2100 SANS SOUCI BOULEVARD, APARTMENT 1204, NORTH MIAMI , FLORIDA 33181
J07900008857 LAPSED 05-13902 CC 23 (2) 11TH JUD CTY MIAMI-DADE CTY 2007-05-14 2012-06-11 $7471.32 U.S. GLOBAL GLASS, LLC., C/O 4630 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL 33067
J07900007478 LAPSED 07-04023 SP 05 11TH JUD CIR MIAMI-DADE CTY 2007-05-11 2012-05-17 $6479.52 ALJANDRO AND NANCY HENRIQUEZ, 8317 S.W. 84TH TERRACE, MIAMI, FL 33143
J07000275050 LAPSED 06-24249-SP-23 MIAMI-DADE COUNTY COUNTY COURT 2007-03-15 2012-08-24 $3,000.00 MURIEL MISSRY, 2100 SANS SOUCI BOULEVARD, APARTMENT 1204, NORTH MIAMI, FLORIDA 33181
J08000292384 LAPSED 0624249SP23 MIAMI DADE COUNTY COURT 2007-03-15 2013-09-08 $3,000.00 MURIEL MISSRY, 2100 SANS SOUCE BLVD., APARTMENT 1204, NORTH MIAMI, FLORIDA 33181

Documents

Name Date
ANNUAL REPORT 2007-04-26
Off/Dir Resignation 2006-11-01
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-10-13
Type:
Planned
Address:
375 NW 46 ST, Miami, FL, 33142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-08
Type:
Planned
Address:
1677 W 31 PLACE, Hialeah, FL, 33012
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State