Search icon

SEACREST SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEACREST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEACREST SERVICES, 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: 06 Mar 1978 (47 years ago)
Date of dissolution: 24 Jan 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jan 1997 (28 years ago)
Document Number: 561712
FEI/EIN Number 591815173

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

Address: 3700 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
Mail Address: 3700 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JAMES Agent 3700 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
MCCLOSKEY, WILLIAM L Treasurer 6130 ELSINONE CIR, GREEN ACRES, FL 00000
KERNS, WILBUR H President 136 DAVIT DR., N. PALM BEACH, FL
KERNS, WILBUR H Director 136 DAVIT DR., N. PALM BEACH, FL
VALENTINE, NEIL H Vice President 1520 LANDS END RD., LANTANA, FL 00000
VALENTINE, NEIL H Director 1520 LANDS END RD., LANTANA, FL 00000

Form 5500 Series

Employer Identification Number (EIN):
591815173
Plan Year:
2017
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
118
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-01-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 469103. CORPORATE MERGER NUMBER 300000012583
REGISTERED AGENT NAME CHANGED 1996-08-15 GIBSON, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1996-08-15 3700 GEORGIA AVENUE, WEST PALM BEACH, FL 33405 -
NAME CHANGE AMENDMENT 1981-11-03 SEACREST SERVICES, INC. -
NAME CHANGE AMENDMENT 1978-05-09 PERSONALIZED CLEANING AND MAINTENANCE SERVICE, INC. -

Court Cases

Title Case Number Docket Date Status
MAUREEN OTTO, Appellant(s) v. SEACREST SERVICES, INC., Appellee(s). 4D2024-0837 2024-04-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-020783

Parties

Name Maureen Otto
Role Appellant
Status Active
Name SEACREST SERVICES, INC.
Role Appellee
Status Active
Representations William Wheaton Price, Jason Aaron Glusman, Hinda Klein
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order to File Response
Description ORDERED that Appellee and the Lower Tribunal Clerk are directed to respond, within fifteen (15) days from the date of this order, to Appellant's November 19, 2024 Motion to Have the Record Corrected.
View View File
Docket Date 2024-11-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Have the Record Corrected
Docket Date 2024-11-18
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's November 15, 2024 affidavit is stricken as unauthorized.
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Affidavit
Description Appellant Affidavit
Docket Date 2024-11-15
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-11-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2024-11-02
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Appellate Attorneys' Fees
Docket Date 2024-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Seacrest Services, Inc.
Docket Date 2024-09-05
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Clarification of Deadline for Answer Brief
On Behalf Of Seacrest Services, Inc.
Docket Date 2024-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Clarification of Final Deadline for Appellee's Answer Brief
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 21, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-22
Type Response
Subtype Objection
Description Appellant's Objection to Appellees Motion for Extension of Time to File Answer Brief
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 24, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-25
Type Response
Subtype Objection
Description Appellant's Objection to Appellee's Motion for Extension of Time to File Answer Brief
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's June 24, 2024 motion for clarification is granted. Appellee shall file the answer brief within thirty (30) days from the June 24, 2024 filing of the record on appeal
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Clarification of Deadline for Appellee's Answer Brief
Docket Date 2024-06-24
Type Record
Subtype Transcript
Description Transcript -- 277 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-06-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2024-06-18
Type Response
Subtype Response
Description Response to OTSC
Docket Date 2024-06-17
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Broward Clerk
Docket Date 2024-06-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seacrest Services, Inc.
Docket Date 2024-05-30
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report as to the Record and Supplementation of the Record
Docket Date 2024-05-28
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Response
Subtype Reply
Description Appellants Reply to Appellee's Response to Appellant Motion to Correct the Record
Docket Date 2024-12-05
Type Response
Subtype Response
Description Response of the Clerk of the Circuit Court to this Court's order of November 20, 2024
On Behalf Of Broward Clerk
Docket Date 2024-12-10
Type Response
Subtype Reply
Description Amended Appellants Reply to Appellee's Response to Appellant Motion to Correct the Record
Docket Date 2024-12-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that, upon consideration of the Clerk of the Circuit Court's December 5, 2024 response and Appellee's December 5, 2024 response, Appellant's November 19, 2024 "Motion to Have the Record Corrected" is denied.
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of appellee's September 4, 2024 response, appellant's September 3, 2024 motion for clarification is denied. Further, ORDERED that appellee's September 4, 2024 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 22, 2024. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File

Documents

Name Date
MERGER SHEET 1997-01-24
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-02-10

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3605552
Current Approval Amount:
3605552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2962519.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 697-9946
Add Date:
2004-05-19
Operation Classification:
Private(Property), LANDSCAPE MATERIAL
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State