SEACOAST, INC. - Florida Company Profile

Entity Name: | SEACOAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Feb 1975 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Apr 2002 (23 years ago) |
Document Number: | 469986 |
FEI/EIN Number | 591641879 |
Address: | 765 Dunbar Avenue, OLDSMAR, FL, 34677, US |
Mail Address: | 765 Dunbar Avenue, OLDSMAR, FL, 34677, US |
ZIP code: | 34677 |
City: | Oldsmar |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLOU STEVE B | President | 474 LORA LANE, TARPON SPRINGS, FL, 34688 |
Johnson Richard R | Secretary | 765 Dunbar Avenue, OLDSMAR, FL, 34677 |
Wilson William A | Vice President | 765 Dunbar Ave, Oldsmar, FL, 34677 |
Owsley Daniel J | Othe | 765 Dunbar Ave, Oldsmar, FL, 34677 |
BALLOU STEVE BPreside | Agent | 474 LORA LANE, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-05 | BALLOU, STEVE B, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | 765 Dunbar Avenue, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2014-02-06 | 765 Dunbar Avenue, OLDSMAR, FL 34677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-25 | 474 LORA LANE, TARPON SPRINGS, FL 34688 | - |
NAME CHANGE AMENDMENT | 2002-04-22 | SEACOAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-07-10 |
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State