Search icon

SEABROOK'S PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: SEABROOK'S PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABROOK'S PHARMACY, 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 Jul 1973 (52 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 431105
FEI/EIN Number 591483418

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

Address: 639 DONNELLY STREET, MOUNT DORA, FL, 32757
Mail Address: 100 SO. TREMAIN ST. J-2, MOUNT DORA, FL, 32757-6054, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEABROOK, CLAIRE Director 100 S TREMAIN ST, MOUNT DORA, FL 00000
SEABROOK, CLAIRE President 100 S TREMAIN ST, MOUNT DORA, FL 00000
SEABROOK, WILLIAM B.,III Vice President 9904 FAIRWAY AVE, LEESBURG, FL
SEABROOK, WILLIAM B.,III Director 9904 FAIRWAY AVE, LEESBURG, FL
VASON, ROBERT Agent 225 W 5TH AVE, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-03-26 639 DONNELLY STREET, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 225 W 5TH AVE, MT. DORA, FL 32757 -
AMENDMENT 1989-02-04 - -
REGISTERED AGENT NAME CHANGED 1985-07-02 VASON, ROBERT -

Documents

Name Date
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State