SEAVIEW INDUSTRIES, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State