Entity Name: | SEMINOLE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEMINOLE PRODUCTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Mar 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Oct 1992 (33 years ago) |
Document Number: | 561481 |
FEI/EIN Number |
591807917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1806 Olive Street, Lakeland, FL, 33815, US |
Mail Address: | 1806 Olive Street, Lakeland, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTZ RICK | President | 1806 Olive Street, Lakeland, FL, 33815 |
LUTZ RICK | Agent | 1806 Olive Street, Lakeland, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 1806 Olive Street, Lakeland, FL 33815 | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 1806 Olive Street, Lakeland, FL 33815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 1806 Olive Street, Lakeland, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-08 | LUTZ, RICK | - |
NAME CHANGE AMENDMENT | 1992-10-12 | SEMINOLE PRODUCTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State